Advanced company searchLink opens in new window

LUMIERE FILMS LIMITED

Company number 09020308

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)
18 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2018 DS01 Application to strike the company off the register
04 Jun 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
21 Nov 2017 AA Micro company accounts made up to 31 December 2016
08 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
31 Mar 2017 AA Micro company accounts made up to 31 May 2016
18 Aug 2016 AA Total exemption small company accounts made up to 31 May 2015
07 Jul 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1.098
02 Jun 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 1.098
01 Jun 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
16 Jun 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1.098
18 May 2015 AD01 Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ United Kingdom to 44 st. Albans Crescent London N22 5NB on 18 May 2015
13 Oct 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 1.098
30 Sep 2014 SH02 Sub-division of shares on 1 September 2014
30 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-01
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted