Advanced company searchLink opens in new window

LONDON MOBILE STUDIOS LIMITED

Company number 06884748

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)
20 May 2024 600 Appointment of a voluntary liquidator
20 May 2024 LIQ10 Removal of liquidator by court order
01 May 2024 AD01 Registered office address changed from Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 1 May 2024
04 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 30 August 2022
18 Oct 2021 AD01 Registered office address changed from 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN to Begbies Traynor 2/3 Pavilion Buildings Brighton BN1 1EE on 18 October 2021
15 Oct 2021 LIQ03 Liquidators' statement of receipts and payments to 30 August 2021
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 30 August 2020
24 Dec 2019 600 Appointment of a voluntary liquidator
24 Dec 2019 LIQ10 Removal of liquidator by court order
25 Oct 2019 LIQ03 Liquidators' statement of receipts and payments to 30 August 2019
18 Sep 2018 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to 1st Floor 16-17 Boundary Road Hove East Sussex BN3 4AN on 18 September 2018
14 Sep 2018 LIQ02 Statement of affairs
14 Sep 2018 600 Appointment of a voluntary liquidator
14 Sep 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-08-31
31 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 31 May 2018
23 Mar 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018
10 Mar 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2017 CH03 Secretary's details changed for Andre Hackett on 30 October 2017
06 May 2017 DISS40 Compulsory strike-off action has been discontinued
05 May 2017 CS01 Confirmation statement made on 22 April 2017 with updates
04 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2017 AD01 Registered office address changed from 24 Ewhurst Court Mitcham CR4 3PL to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 23 February 2017
01 Jul 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1,000
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015