- Company Overview for LUXURY LONDON MEDIA LIMITED (09312298)
- Filing history for LUXURY LONDON MEDIA LIMITED (09312298)
- People for LUXURY LONDON MEDIA LIMITED (09312298)
- Charges for LUXURY LONDON MEDIA LIMITED (09312298)
- More for LUXURY LONDON MEDIA LIMITED (09312298)
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) |
---|---|---|---|
15 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
30 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2024 | SH02 | Sub-division of shares on 2 April 2024 | |
17 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2024 | MA | Memorandum and Articles of Association | |
12 Apr 2024 | PSC04 | Change of details for Mr Giles Remzi Ellwood as a person with significant control on 2 April 2024 | |
12 Apr 2024 | PSC04 | Change of details for Mr Eren Ellwood as a person with significant control on 2 April 2024 | |
08 Jan 2024 | CH01 | Director's details changed for Mr Eren Ellwood on 8 January 2024 | |
08 Jan 2024 | PSC04 | Change of details for Mr Eren Ellwood as a person with significant control on 8 January 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from 6 Salem Road London W2 4BU England to 3rd Floor 11-15 Borough High Street London SE1 9SE on 8 January 2024 | |
20 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
20 Nov 2023 | CH01 | Director's details changed for Mr Eren Ellwood on 14 November 2023 | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
01 Dec 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
09 Dec 2021 | TM01 | Termination of appointment of Giles Remzi Ellwood as a director on 29 November 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to 6 Salem Road London W2 4BU on 28 September 2021 | |
24 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
24 Dec 2020 | PSC01 | Notification of Giles Remzi Ellwood as a person with significant control on 14 November 2016 |