- Company Overview for LION DIGITAL LIMITED (07038925)
- Filing history for LION DIGITAL LIMITED (07038925)
- People for LION DIGITAL LIMITED (07038925)
- More for LION DIGITAL LIMITED (07038925)
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) |
---|---|---|---|
18 Jul 2018 | CH01 | Director's details changed for Mr Roger Maxwell Barr on 18 July 2018 | |
18 Jul 2018 | PSC04 | Change of details for Mr Roger Maxwell Barr as a person with significant control on 18 July 2018 | |
26 Apr 2018 | AA | Micro company accounts made up to 30 December 2017 | |
05 Mar 2018 | AD01 | Registered office address changed from Cranmer House 39 Brixton Road London SW9 6DZ to Mediablaze, Wework South Bank Central 30 Stamford Street London SE1 9LQ on 5 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr James David Wildman as a director on 9 February 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Julia Crawley-Boevey as a director on 6 October 2017 | |
29 Sep 2017 | AA | Micro company accounts made up to 30 December 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 10 July 2017 with no updates | |
03 Jul 2017 | TM01 | Termination of appointment of Nick Brien as a director on 17 May 2017 | |
03 Jul 2017 | AP01 | Appointment of Ms Julia Crawley-Boevey as a director on 17 May 2017 | |
05 Jan 2017 | AP01 | Appointment of Mr Nick Brien as a director on 16 November 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 30 June 2016 with updates | |
14 Oct 2016 | TM02 | Termination of appointment of Paul Richard Button as a secretary on 6 April 2016 | |
19 Sep 2016 | AA | Micro company accounts made up to 30 December 2015 | |
31 Dec 2015 | AA | Micro company accounts made up to 30 December 2014 | |
09 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
30 Sep 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 | |
27 Feb 2015 | AD01 | Registered office address changed from Unit 2.05, Chester House 1 - 3 Brixton Road London SW9 6DE to Cranmer House 39 Brixton Road London SW9 6DZ on 27 February 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
10 Nov 2014 | AD01 | Registered office address changed from 33 Wood Street Barnet Hertfordshire EN5 4BE to Unit 2.05, Chester House 1 - 3 Brixton Road London SW9 6DE on 10 November 2014 | |
09 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
14 Oct 2013 | AP03 | Appointment of Mr Paul Richard Button as a secretary | |
14 Oct 2013 | TM02 | Termination of appointment of Indira Durakovic as a secretary | |
14 Oct 2013 | TM01 | Termination of appointment of Tanya Barr as a director |