- 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) |
---|---|---|---|
29 Jun 2016 | MR04 | Satisfaction of charge 083823780002 in full | |
29 Mar 2016 | AD03 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY | |
20 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
|
|
20 Jan 2016 | AD04 | Register(s) moved to registered office address C/O Smith Pearman Hurst House High Street, Ripley Surrey GU23 6AZ | |
04 Nov 2015 | MAR | Re-registration of Memorandum and Articles | |
04 Nov 2015 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
04 Nov 2015 | RR02 | Re-registration from a public company to a private limited company | |
04 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2015 | AA | Group of companies' accounts made up to 31 March 2015 | |
08 Apr 2015 | MR01 | Registration of charge 083823780001, created on 7 April 2015 | |
31 Mar 2015 | MR01 | Registration of charge 083823780002, created on 30 March 2015 | |
30 Jan 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
|
|
30 Jan 2015 | AD02 | Register inspection address has been changed from 90 High Holborn London WC1V 6XX to 22 Long Acre London WC2E 9LY | |
30 Jan 2015 | AD03 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY | |
30 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 9 December 2014
|
|
19 Dec 2014 | TM02 | Termination of appointment of Olswang Cosec Limited as a secretary on 19 December 2014 | |
19 Dec 2014 | AP03 | Appointment of Miss Laura Kathryn Macara as a secretary on 19 December 2014 | |
10 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 9 December 2014
|
|
24 Nov 2014 | AD03 | Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX | |
21 Nov 2014 | AD02 | Register inspection address has been changed to 90 High Holborn London WC1V 6XX | |
18 Nov 2014 | CERT8A | Commence business and borrow | |
18 Nov 2014 | SH50 | Trading certificate for a public company | |
15 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 14 October 2014
|
|
22 Sep 2014 | CH01 | Director's details changed for Mr James Edward Taylor Reeve on 22 September 2014 | |
22 Sep 2014 | CH01 | Director's details changed for Robert Halmi on 22 September 2014 |