- 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) |
---|---|---|---|
12 Sep 2013 | AR01 |
Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
24 Dec 2012 | AA | Full accounts made up to 31 March 2012 | |
24 Aug 2012 | AR01 | Annual return made up to 21 August 2012 with full list of shareholders | |
20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
13 Sep 2011 | AR01 | Annual return made up to 21 August 2011 with full list of shareholders | |
13 Sep 2011 | CH01 | Director's details changed for James Keegan on 21 August 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Mr Wayne Levin on 21 August 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Mr Steve Preston Beeks on 21 August 2011 | |
22 Dec 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
15 Dec 2010 | AP01 | Appointment of Mr Guy Avshalom as a director | |
14 Sep 2010 | AR01 | Annual return made up to 21 August 2010 with full list of shareholders | |
17 May 2010 | AP01 | Appointment of Mr Zygmunt Jan Kamasa as a director | |
17 May 2010 | CH03 | Secretary's details changed for Guy Avshalom on 17 May 2010 | |
17 Feb 2010 | AD01 | Registered office address changed from Ariel House 74a Charlotte Street London W1T 4QJ on 17 February 2010 | |
19 Jan 2010 | AA | Accounts for a dormant company made up to 31 March 2009 | |
09 Sep 2009 | 363a | Return made up to 21/08/09; full list of members | |
12 Feb 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
09 Sep 2008 | 363a | Return made up to 21/08/08; full list of members | |
01 May 2008 | 288b | Appointment terminated director ira bernstein | |
01 May 2008 | 288b | Appointment terminated director mort marcus | |
31 Mar 2008 | MEM/ARTS | Memorandum and Articles of Association | |
28 Mar 2008 | CERTNM | Company name changed debmar/mercury international LIMITED\certificate issued on 28/03/08 | |
29 Oct 2007 | 287 | Registered office changed on 29/10/07 from: ariel house 74A charlotte street london W1T 4QJ | |
26 Oct 2007 | 287 | Registered office changed on 26/10/07 from: seventh floor 90 high holborn london WC1V 6XX | |
26 Oct 2007 | 225 | Accounting reference date shortened from 31/08/08 to 31/03/08 |