- Company Overview for LUMINOUS MEDIA LIMITED (05708540)
- Filing history for LUMINOUS MEDIA LIMITED (05708540)
- People for LUMINOUS MEDIA LIMITED (05708540)
- Charges for LUMINOUS MEDIA LIMITED (05708540)
- More for LUMINOUS MEDIA LIMITED (05708540)
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) |
---|---|---|---|
03 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Dec 2019 | GAZ1(A) |
First Gazette notice for voluntary strike-off
|
|
06 Dec 2019 | DS01 | Application to strike the company off the register | |
29 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 14 February 2018 with no updates | |
05 Jan 2018 | AD01 | Registered office address changed from Unit 36a New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA England to 50 the New Forest Enterprise Centre Totton Southampton SO40 9LA on 5 January 2018 | |
15 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
09 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Sep 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
05 Sep 2017 | PSC01 | Notification of Simon Parkes as a person with significant control on 6 April 2016 | |
12 Jun 2017 | AD01 | Registered office address changed from Potters Cottage Potters Hill Crockerton Warminster Wiltshire BA12 8AD to Unit 36a New Forest Enterprise Centre, Chapel Lane Totton Southampton SO40 9LA on 12 June 2017 | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
20 Apr 2016 | AAMD | Amended total exemption small company accounts made up to 28 February 2015 | |
11 Apr 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | AD01 | Registered office address changed from Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to Potters Cottage Potters Hill Crockerton Warminster Wiltshire BA12 8AD on 22 April 2015 | |
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
30 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
02 Jul 2013 | CH01 | Director's details changed for Mr Simon Peter Parkes on 31 May 2013 | |
02 Mar 2013 | AR01 | Annual return made up to 14 February 2013 with full list of shareholders |