Advanced company searchLink opens in new window

LIGHTBOX CREATIVE SERVICES LIMITED

Company number 04268703

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)
22 Oct 2019 GAZ2 Final Gazette dissolved following liquidation
22 Jul 2019 LIQ13 Return of final meeting in a members' voluntary winding up
24 Jul 2018 AD01 Registered office address changed from 55 Wells Street London W1A 3AE England to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 24 July 2018
16 Jul 2018 LIQ01 Declaration of solvency
16 Jul 2018 600 Appointment of a voluntary liquidator
16 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-06-22
15 Jun 2018 SH01 Statement of capital following an allotment of shares on 13 June 2018
  • GBP 101,564
11 Apr 2018 AP01 Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 April 2018
09 Apr 2018 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA to 55 Wells Street London W1A 3AE on 9 April 2018
09 Apr 2018 PSC01 Notification of Stephen James Faulkner as a person with significant control on 15 March 2018
23 Mar 2018 PSC07 Cessation of Richard Stanley Coward as a person with significant control on 15 March 2018
23 Mar 2018 TM01 Termination of appointment of Richard Stanley Coward as a director on 15 March 2018
16 Mar 2018 AP01 Appointment of Mr Stephen James Faulkner as a director on 15 March 2018
18 Jan 2018 TM01 Termination of appointment of Stuart Dudley Trood as a director on 30 November 2017
18 Jan 2018 TM02 Termination of appointment of Jane Li as a secretary on 30 November 2017
18 Jan 2018 PSC07 Cessation of Stuart Dudley Trood as a person with significant control on 30 November 2017
08 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
16 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with no updates
15 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
29 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Feb 2016 CH01 Director's details changed for Stuart Dudley Trood on 19 November 2012
13 Nov 2015 AP03 Appointment of Mrs Jane Li as a secretary on 4 November 2015
13 Nov 2015 TM02 Termination of appointment of Exel Secretarial Services Limited as a secretary on 4 November 2015
12 Oct 2015 TM01 Termination of appointment of Peter David Zillig as a director on 7 October 2015
01 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014