Advanced company searchLink opens in new window

LIGHTWORKS SOFTWARE LIMITED

Company number 07475417

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)
09 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
15 Dec 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Aug 2011 AP01 Appointment of Mr Min Eric Tung as a director
12 Aug 2011 TM01 Termination of appointment of Ashley Broomberg as a director
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
28 Apr 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second Filing AP01 for Stephen Curl
28 Apr 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second Filed AP01 for David Manley
28 Apr 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second Filing AP01 for David Forrester
28 Apr 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second Filing AP01 for Ashley Broomberg
28 Apr 2011 RP04 Second filing of AP03 previously delivered to Companies House
  • ANNOTATION Second filing AP03 for Claire Kitchen
11 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Section 190 31/03/2011
11 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 20,556,350
07 Apr 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 28/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Apr 2011 TM01 Termination of appointment of John Holden as a director
07 Apr 2011 TM01 Termination of appointment of Gweco Directors Limited as a director
07 Apr 2011 AP03 Appointment of Claire Louise Kitchen as a secretary
  • ANNOTATION A second filed AP03 was registered on 28/04/2011
07 Apr 2011 AP01 Appointment of Dr Stephen John Curl as a director
  • ANNOTATION A second filed AP01 was registered on 28/04/2011
07 Apr 2011 AP01 Appointment of Dr David James Manley as a director
  • ANNOTATION A second filed AP01 was registered on 28/04/2011
07 Apr 2011 AP01 Appointment of David Michael Forrester as a director
  • ANNOTATION A second filed AP01 was registered on 28/04/2011
07 Apr 2011 AP01 Appointment of Ashley Dan Broomberg as a director
  • ANNOTATION A second filed AP01 was registered on 28/04/2011
07 Apr 2011 SH02 Sub-division of shares on 28 March 2011
25 Mar 2011 AD01 Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 25 March 2011
03 Feb 2011 CERTNM Company name changed gweco 495 LIMITED\certificate issued on 03/02/11
  • RES15 ‐ Change company name resolution on 2011-02-01
03 Feb 2011 CONNOT Change of name notice
21 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)