- Company Overview for LIGHTSHOP FILMS LIMITED (03593928)
- Filing history for LIGHTSHOP FILMS LIMITED (03593928)
- People for LIGHTSHOP FILMS LIMITED (03593928)
- More for LIGHTSHOP FILMS LIMITED (03593928)
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
|
|
27 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
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 |