Advanced company searchLink opens in new window

LOCATE PRODUCTIONS LIMITED

Company number 05444284

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 66
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
  • GBP 66
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
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Sep 2014 SH06 Cancellation of shares. Statement of capital on 7 August 2014
  • GBP 66
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
  • GBP 99
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013