- Company Overview for LU THE FILM LTD (09398029)
- Filing history for LU THE FILM LTD (09398029)
- People for LU THE FILM LTD (09398029)
- More for LU THE FILM LTD (09398029)
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) |
---|---|---|---|
31 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Nov 2019 | PSC07 | Cessation of Independent Film Sales Limited as a person with significant control on 29 October 2019 | |
11 Nov 2019 | CS01 | Confirmation statement made on 11 November 2019 with updates | |
11 Nov 2019 | PSC01 | Notification of Andrew James Douglas Orr as a person with significant control on 29 October 2019 | |
07 Nov 2019 | CH01 | Director's details changed for Mr Andrew James Douglas Orr on 6 November 2019 | |
17 Apr 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
12 Apr 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 July 2018 | |
05 Feb 2019 | CS01 | Confirmation statement made on 31 January 2019 with updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Feb 2018 | CS01 | Confirmation statement made on 31 January 2018 with updates | |
09 Jan 2018 | AA | Total exemption full accounts made up to 28 February 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 31 January 2017 with updates | |
02 Feb 2017 | CH01 | Director's details changed for Mr Leo Daniel Pearlman on 1 February 2017 | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
07 Mar 2016 | AA01 | Previous accounting period shortened from 18 June 2016 to 29 February 2016 | |
25 Feb 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
|
|
17 Aug 2015 | CH01 | Director's details changed for Mr Leo Daniel Pearlman on 17 August 2015 | |
10 Aug 2015 | CH01 | Director's details changed for Mr Leo Dan Pearlman on 10 August 2015 | |
27 Jul 2015 | AA | Total exemption small company accounts made up to 18 June 2015 | |
23 Jul 2015 | AA01 | Previous accounting period shortened from 31 January 2016 to 18 June 2015 | |
14 Apr 2015 | AD01 | Registered office address changed from 13 Station Road London N3 2SB to 2Nd Floor Gadd House Arcadia Avenue London N3 2JU on 14 April 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
04 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 20 January 2015
|
|
04 Feb 2015 | AP01 | Appointment of Mr Andrew James Douglas Orr as a director on 20 January 2015 |