Advanced company searchLink opens in new window

LAKESTAR MEDIA LIMITED

Company number 06413960

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)
05 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
05 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
01 Apr 2016 AD01 Registered office address changed from Bonis Hall Prestbury Macclesfield Cheshire SK10 4EF to 3 Grosvenor Gardens London SW1W 0BD on 1 April 2016
20 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100
30 Sep 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
30 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
30 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
30 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
22 Jan 2015 AP01 Appointment of Eloise Wann as a director on 17 December 2014
06 Jan 2015 TM01 Termination of appointment of Neil Mckay as a director on 17 December 2014
31 Oct 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
23 Sep 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
23 Sep 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
23 Sep 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
23 Sep 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
21 Mar 2014 AD03 Register(s) moved to registered inspection location
21 Mar 2014 AD02 Register inspection address has been changed
07 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-07
  • GBP 100
12 Jul 2013 AA Full accounts made up to 31 December 2012
01 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
19 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jul 2012 AD01 Registered office address changed from 7 Christie Way Christie Fields Manchester M21 7QY on 4 July 2012
22 Jun 2012 AP01 Appointment of Martin James Jackson as a director