- Company Overview for LEGACY PICTURES LTD (08239832)
- Filing history for LEGACY PICTURES LTD (08239832)
- People for LEGACY PICTURES LTD (08239832)
- More for LEGACY PICTURES LTD (08239832)
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
|
|
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
|
|
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
|
|
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
|