- Company Overview for LIONS GATE MEDIA LIMITED (06349174)
- Filing history for LIONS GATE MEDIA LIMITED (06349174)
- People for LIONS GATE MEDIA LIMITED (06349174)
- Registers for LIONS GATE MEDIA LIMITED (06349174)
- More for LIONS GATE MEDIA LIMITED (06349174)
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) |
---|---|---|---|
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
12 Dec 2018 | CH01 | Director's details changed for Mrs Nicola Jane Pearcey on 11 December 2018 | |
11 Dec 2018 | CH01 | Director's details changed for Mrs Nicola Jane Pearcey on 11 December 2018 | |
22 Nov 2018 | AA | Full accounts made up to 31 March 2018 | |
21 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with no updates | |
27 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
03 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
05 Sep 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
27 Apr 2016 | AD03 | Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG | |
26 Apr 2016 | AD02 | Register inspection address has been changed to Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG | |
21 Apr 2016 | AP01 | Appointment of James Gladstone as a director on 20 April 2016 | |
20 Apr 2016 | AP01 | Appointment of Mrs Nicola Jane Pearcey as a director on 20 April 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of James Keegan as a director on 20 April 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Wayne Levin as a director on 20 April 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of Steve Preston Beeks as a director on 20 April 2016 | |
20 Apr 2016 | AP04 | Appointment of Neptune Secretaries Limited as a secretary on 20 April 2016 | |
24 Dec 2015 | AA | Full accounts made up to 31 March 2015 | |
17 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
12 May 2015 | TM02 | Termination of appointment of Guy Avshalom as a secretary on 7 May 2015 | |
12 May 2015 | TM01 | Termination of appointment of Guy Avshalom as a director on 7 May 2015 | |
29 Dec 2014 | AA | Full accounts made up to 31 March 2014 | |
13 Oct 2014 | AD01 | Registered office address changed from 2Nd Floor 60 Charlotte Street London W1T 2NU to 5Th Floor 45 Mortimer Street London W1W 8HJ on 13 October 2014 | |
16 Sep 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
|
|
30 Dec 2013 | AA | Full accounts made up to 31 March 2013 |