- Company Overview for LIGHTHOUSE PRODUCTIONS LIMITED (07537810)
- Filing history for LIGHTHOUSE PRODUCTIONS LIMITED (07537810)
- People for LIGHTHOUSE PRODUCTIONS LIMITED (07537810)
- Charges for LIGHTHOUSE PRODUCTIONS LIMITED (07537810)
- More for LIGHTHOUSE PRODUCTIONS LIMITED (07537810)
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) |
---|---|---|---|
28 Apr 2015 | AR01 |
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
01 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
10 Mar 2014 | MR01 | Registration of charge 075378100001 | |
27 Feb 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
27 Feb 2014 | CH03 | Secretary's details changed for Peregrine Simon Langton on 1 January 2014 | |
13 Feb 2014 | CERTNM |
Company name changed papermoon editions LIMITED\certificate issued on 13/02/14
|
|
13 Feb 2014 | CONNOT | Change of name notice | |
14 Oct 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 22 February 2013 with full list of shareholders | |
14 Feb 2013 | AP01 | Appointment of Mr Willam Henry Barclay Peat as a director | |
14 Feb 2013 | TM01 | Termination of appointment of Paul Puckerin as a director | |
06 Feb 2013 | CERTNM |
Company name changed bgp management consulting LTD\certificate issued on 06/02/13
|
|
19 Nov 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
27 Feb 2012 | AR01 | Annual return made up to 22 February 2012 with full list of shareholders | |
27 Feb 2012 | TM02 | Termination of appointment of Bertil Hjert as a secretary | |
27 Feb 2012 | CH01 | Director's details changed for Mr Paul Puckerin on 1 June 2011 | |
27 Feb 2012 | CH01 | Director's details changed for Mr Bertil Hjert on 1 June 2011 | |
27 Feb 2012 | CH03 | Secretary's details changed for Peregrine Simon Langton on 1 January 2012 | |
06 Jul 2011 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW England on 6 July 2011 | |
06 Jul 2011 | AP03 | Appointment of Peregrine Simon Langton as a secretary | |
09 Mar 2011 | AP03 | Appointment of Mr Bertil Hjert as a secretary | |
02 Mar 2011 | CH01 | Director's details changed for Mr Paul Puckerin on 2 March 2011 | |
22 Feb 2011 | NEWINC |
Incorporation
|