- Company Overview for LYTTON PRODUCTIONS LIMITED (08382378)
- Filing history for LYTTON PRODUCTIONS LIMITED (08382378)
- People for LYTTON PRODUCTIONS LIMITED (08382378)
- Charges for LYTTON PRODUCTIONS LIMITED (08382378)
- Insolvency for LYTTON PRODUCTIONS LIMITED (08382378)
- More for LYTTON PRODUCTIONS LIMITED (08382378)
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) |
---|---|---|---|
07 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 June 2019 | |
13 Aug 2018 | AD01 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 13 August 2018 | |
05 Jul 2018 | AD01 | Registered office address changed from 14 Floral Street, 3rd Floor London WC2E 9DH England to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 5 July 2018 | |
02 Jul 2018 | LIQ01 | Declaration of solvency | |
02 Jul 2018 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
15 May 2018 | SH20 | Statement by Directors | |
15 May 2018 | SH19 |
Statement of capital on 15 May 2018
|
|
15 May 2018 | CAP-SS | Solvency Statement dated 01/05/18 | |
15 May 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | AP01 | Appointment of Miss Kok-Yee Jade Yau as a director on 13 April 2018 | |
13 Apr 2018 | AP01 | Appointment of Mr Matthew Creagh Stevens as a director on 13 April 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Fergus Kingsley Haycock as a director on 13 April 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
07 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
16 Aug 2017 | AP01 | Appointment of Mr Fergus Kingsley Haycock as a director on 10 August 2017 | |
16 Aug 2017 | TM01 | Termination of appointment of Robert Halmi as a director on 10 August 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
20 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
19 Dec 2016 | CH03 | Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016 | |
01 Nov 2016 | AD04 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH | |
06 Oct 2016 | AD01 | Registered office address changed from C/O Smith Pearman Hurst House High Street, Ripley Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 | |
29 Jun 2016 | MR04 | Satisfaction of charge 083823780001 in full |