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)
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
  • GBP 2,194,629
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
  • RES02 ‐ Resolution of re-registration
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
  • GBP 2,194,629
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
  • GBP 2,194,629
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
  • GBP 1,586,064
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
  • GBP 1,586,064
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