Advanced company searchLink opens in new window

LIGHTSHOP FILMS LIMITED

Company number 03593928

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 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
31 Aug 2022 AA Micro company accounts made up to 31 December 2021
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 7 July 2021 with no updates
30 Sep 2020 AA Micro company accounts made up to 31 December 2019
08 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with no updates
31 Aug 2019 AA Micro company accounts made up to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
09 Aug 2018 CS01 Confirmation statement made on 7 July 2018 with updates
09 Apr 2018 AA Micro company accounts made up to 31 December 2017
20 Oct 2017 AD01 Registered office address changed from Old Gun Court North Street Dorking Surrey RH4 1DE United Kingdom to 15 Bell Street Reigate RH2 7AD on 20 October 2017
27 Jul 2017 CH01 Director's details changed for Mr Patrick Rowe on 8 July 2016
27 Jul 2017 CH01 Director's details changed for Mrs Caroline Sarah Rowe on 8 July 2016
26 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
26 Jul 2017 PSC04 Change of details for Mrs Caroline Sarah Rowe as a person with significant control on 8 July 2016
26 Jul 2017 PSC04 Change of details for Mr Patrick Rowe as a person with significant control on 8 July 2016
07 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
08 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
18 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 202
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 202
01 Oct 2015 CH03 Secretary's details changed for Mr Patrick Rowe on 22 September 2015
01 Oct 2015 CH01 Director's details changed for Caroline Sarah Rowe on 22 September 2015