Advanced company searchLink opens in new window

LUX MEDIA LIMITED

Company number 05494198

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 May 2017 DS01 Application to strike the company off the register
07 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 300
20 Oct 2015 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 300
09 Jul 2014 AA Total exemption small company accounts made up to 30 June 2014
07 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 300
03 Jul 2014 AP01 Appointment of Mrs Kerry Dhoffer as a director
03 Jul 2014 TM01 Termination of appointment of Darryl Dhoffer as a director
15 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
17 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
03 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
21 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
29 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
10 Sep 2010 AA Total exemption small company accounts made up to 30 June 2010
20 Jul 2010 AD01 Registered office address changed from High Trees Hillfield Road Hemel Hempstead Hertfordshire HP2 4AY on 20 July 2010
20 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
17 May 2010 CH01 Director's details changed for Mr Darryl Dhoffer on 7 May 2010
11 Dec 2009 TM02 Termination of appointment of Travis Hurlock as a secretary
10 Dec 2009 TM01 Termination of appointment of Travis Hurlock as a director
30 Oct 2009 AA Total exemption small company accounts made up to 30 June 2009
05 Oct 2009 AR01 Annual return made up to 29 June 2009 with full list of shareholders
18 Mar 2009 AA Total exemption small company accounts made up to 30 June 2008