Advanced company searchLink opens in new window

LYTTON PRODUCTIONS LIMITED

Company number 08382378

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-06-14
15 May 2018 SH20 Statement by Directors
15 May 2018 SH19 Statement of capital on 15 May 2018
  • GBP 2,194
15 May 2018 CAP-SS Solvency Statement dated 01/05/18
15 May 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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