Advanced company searchLink opens in new window

LUXURE MEDIA LIMITED

Company number 06046734

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)
26 Oct 2012 SH01 Statement of capital following an allotment of shares on 22 June 2012
  • GBP 866
26 Oct 2012 SH01 Statement of capital following an allotment of shares on 31 January 2012
  • GBP 728
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