Advanced company searchLink opens in new window

LIONS GATE MEDIA LIMITED

Company number 06349174

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)
12 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
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