- 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) |
---|---|---|---|
23 Sep 2020 | MR04 | Satisfaction of charge 093122980001 in full | |
28 Nov 2019 | CS01 | Confirmation statement made on 14 November 2019 with updates | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | AA01 | Current accounting period shortened from 30 April 2019 to 31 December 2018 | |
21 Nov 2018 | AA | Accounts for a dormant company made up to 30 April 2018 | |
15 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
17 Aug 2018 | MR01 | Registration of charge 093122980001, created on 27 July 2018 | |
09 May 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 14 November 2017 with no updates | |
09 Jan 2018 | TM01 | Termination of appointment of Robert Samuel Flood as a director on 31 December 2017 | |
18 Jan 2017 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
11 Aug 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
05 Aug 2016 | AA01 | Previous accounting period extended from 30 November 2015 to 30 April 2016 | |
19 Jan 2016 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2016-01-19
|
|
05 Nov 2015 | AD01 | Registered office address changed from Omega House 112 Main Road Sidcup Kent DA14 6NE to Onega House 112 Main Road Sidcup Kent DA14 6NE on 5 November 2015 | |
15 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 19 August 2015
|
|
07 Oct 2015 | AP01 | Appointment of Mr Giles Remzi Ellwood as a director on 19 August 2015 | |
07 Oct 2015 | AP01 | Appointment of Mr Robert Samuel Flood as a director on 19 August 2015 | |
07 Oct 2015 | AD01 | Registered office address changed from 30 Barrier Point Road London E16 2SB England to Omega House 112 Main Road Sidcup Kent DA14 6NE on 7 October 2015 | |
06 Aug 2015 | CERTNM |
Company name changed appleblack LIMITED\certificate issued on 06/08/15
|
|
05 Aug 2015 | TM01 | Termination of appointment of Ceri John as a director on 4 August 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom to 30 Barrier Point Road London E16 2SB on 5 August 2015 | |
05 Aug 2015 | AP01 | Appointment of Mr Eren Ellwood as a director on 4 August 2015 | |
14 Nov 2014 | NEWINC |
Incorporation
Statement of capital on 2014-11-14
|