Advanced company searchLink opens in new window

LUXURY LONDON MEDIA LIMITED

Company number 09312298

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-09
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
  • GBP 100
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
  • GBP 99
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-04
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
  • GBP 1