- Company Overview for LOCATE PRODUCTIONS LIMITED (05444284)
- Filing history for LOCATE PRODUCTIONS LIMITED (05444284)
- People for LOCATE PRODUCTIONS LIMITED (05444284)
- Charges for LOCATE PRODUCTIONS LIMITED (05444284)
- More for LOCATE PRODUCTIONS LIMITED (05444284)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Jan 2019 | PSC04 | Change of details for Mr Angus Tristan Light as a person with significant control on 23 January 2019 | |
23 Jan 2019 | CH01 | Director's details changed for Mr Angus Tristan Light on 23 January 2019 | |
23 Jul 2018 | CS01 | Confirmation statement made on 5 July 2018 with updates | |
22 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Dec 2017 | PSC04 | Change of details for Mr Angus Tristan Light as a person with significant control on 1 November 2017 | |
06 Dec 2017 | CH01 | Director's details changed for Mr Angus Tristan Light on 1 November 2017 | |
18 Oct 2017 | CH01 | Director's details changed for Mr Edward Pery Standish on 18 October 2017 | |
05 Jul 2017 | CS01 | Confirmation statement made on 5 July 2017 with updates | |
05 Jul 2017 | PSC01 | Notification of Edward Pery Standish as a person with significant control on 6 April 2016 | |
05 Jul 2017 | PSC01 | Notification of Angus Tristan Light as a person with significant control on 6 April 2016 | |
16 Jun 2017 | MR01 | Registration of charge 054442840002, created on 12 June 2017 | |
03 May 2017 | MR04 | Satisfaction of charge 054442840001 in full | |
27 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
|
|
11 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
19 Mar 2015 | CH01 | Director's details changed for Mr Edward Pery Standish on 19 March 2015 | |
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
19 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2014 | SH06 |
Cancellation of shares. Statement of capital on 7 August 2014
|
|
19 Sep 2014 | SH03 | Purchase of own shares. | |
28 Aug 2014 | TM01 | Termination of appointment of Luke Jackson as a director on 7 August 2014 | |
31 Jul 2014 | MR01 | Registration of charge 054442840001, created on 21 July 2014 | |
14 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 |