Advanced company searchLink opens in new window

LEGACY PICTURES LTD

Company number 08239832

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)
10 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2019 TM01 Termination of appointment of Lisa Helen Walmsley as a director on 13 September 2019
15 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
22 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
05 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
09 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 52
04 Feb 2015 AP01 Appointment of Mr Steven Paul Nesbit as a director on 20 January 2015
12 Jan 2015 AD01 Registered office address changed from 41 Chalton Street London NW1 1JD to Prospect Farm Haverah Park Beckwithshaw Harrogate North Yorkshire HG3 1SQ on 12 January 2015
29 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 52
16 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Dec 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
23 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-23
  • GBP 52
07 Dec 2012 TM01 Termination of appointment of Steven Nesbit as a director
28 Nov 2012 AP01 Appointment of Mrs Lisa Helen Walmsley as a director
04 Oct 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)