Advanced company searchLink opens in new window

LION DIGITAL LIMITED

Company number 07038925

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)
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
  • GBP 4
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
  • GBP 4
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
  • GBP 4
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