- Company Overview for LUXURE MEDIA LIMITED (06046734)
- Filing history for LUXURE MEDIA LIMITED (06046734)
- People for LUXURE MEDIA LIMITED (06046734)
- Insolvency for LUXURE MEDIA LIMITED (06046734)
- More for LUXURE MEDIA LIMITED (06046734)
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) |
---|---|---|---|
26 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 22 June 2012
|
|
26 Oct 2012 | SH01 |
Statement of capital following an allotment of shares on 31 January 2012
|
|
05 Apr 2012 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF United Kingdom on 5 April 2012 | |
05 Apr 2012 | AR01 | Annual return made up to 10 January 2012 with full list of shareholders | |
27 Jan 2012 | AA | Total exemption small company accounts made up to 30 January 2011 | |
11 Nov 2011 | AD01 | Registered office address changed from 145 Stewart Road London E15 2BD on 11 November 2011 | |
28 Oct 2011 | AA01 | Previous accounting period shortened from 31 January 2011 to 30 January 2011 | |
13 Jun 2011 | AP01 | Appointment of Mr Philip Thomas Tucker as a director | |
10 Feb 2011 | AR01 | Annual return made up to 10 January 2011 with full list of shareholders | |
19 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 10 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Reggie Ansah on 22 January 2010 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
25 Mar 2009 | 363a | Return made up to 10/01/09; full list of members | |
12 Feb 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
30 Jan 2008 | 363a | Return made up to 10/01/08; full list of members | |
10 Jan 2007 | NEWINC | Incorporation |