Advanced company searchLink opens in new window

LISTLAB LIMITED

Company number 05626565

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)
09 Jul 2015 AA Accounts for a dormant company made up to 30 November 2014
20 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
03 Oct 2014 AA Accounts for a dormant company made up to 30 November 2013
07 Feb 2014 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
07 Feb 2014 CH03 Secretary's details changed for Alex Kirk on 1 December 2013
07 Jan 2014 AD01 Registered office address changed from 3Rd Floor Avenue House 25-27 Shaftesbury Avenue London W1D 7EQ on 7 January 2014
03 Sep 2013 AA Accounts for a dormant company made up to 30 November 2012
21 Feb 2013 AR01 Annual return made up to 17 November 2012 with full list of shareholders
15 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
16 Jan 2012 AP01 Appointment of Mr Alexander Boyd Kirk as a director
07 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
01 Sep 2011 AA Accounts for a dormant company made up to 30 November 2010
27 Jan 2011 AR01 Annual return made up to 17 November 2010 with full list of shareholders
12 Aug 2010 MEM/ARTS Memorandum and Articles of Association
05 Aug 2010 AA Accounts for a dormant company made up to 30 November 2009
18 Jan 2010 AR01 Annual return made up to 17 November 2009 with full list of shareholders
19 Oct 2009 AA Accounts for a dormant company made up to 30 November 2008
05 Feb 2009 287 Registered office changed on 05/02/2009 from golden cross house 8 duncannon street london WC2N 4JF
22 Jan 2009 CERTNM Company name changed medialab group LIMITED\certificate issued on 23/01/09
18 Dec 2008 363a Return made up to 17/11/08; full list of members
19 Nov 2008 AA Accounts for a dormant company made up to 30 November 2007
13 Nov 2008 287 Registered office changed on 13/11/2008 from sea containers house 7TH floor 20 upper ground london SE1 9JD
15 Apr 2008 CERTNM Company name changed intelligent media direct LIMITED\certificate issued on 15/04/08
20 Nov 2007 288c Director's particulars changed
20 Nov 2007 363a Return made up to 17/11/07; full list of members