Advanced company searchLink opens in new window

LA MEDIA PRODUCTIONS LIMITED

Company number 11440742

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AD01 Registered office address changed from 6 Stratfield Saye 20-22 Wellington Road Bournemouth BH8 8JN England to 4 Yelverton Road Bournemouth BH1 1DF on 31 October 2023
11 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
21 Mar 2023 AA Micro company accounts made up to 30 June 2022
19 Jan 2023 AD01 Registered office address changed from 29 Bourne Avenue Bournemouth Dorset BH2 6DT England to 6 Stratfield Saye 20-22 Wellington Road Bournemouth BH8 8JN on 19 January 2023
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
01 Apr 2022 AA Micro company accounts made up to 30 June 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
31 Mar 2021 TM01 Termination of appointment of Wesley James Glover as a director on 31 March 2021
29 Mar 2021 AA Micro company accounts made up to 30 June 2020
12 Aug 2020 PSC04 Change of details for Mr John Ross Barrie as a person with significant control on 12 August 2020
12 Aug 2020 CH01 Director's details changed for Mr John Ross Barrie on 12 August 2020
13 Jul 2020 CS01 Confirmation statement made on 28 June 2020 with updates
10 Jun 2020 AD01 Registered office address changed from 123 Old Christchurch Road Bournemouth BH1 1EP England to 29 Bourne Avenue Bournemouth Dorset BH2 6DT on 10 June 2020
13 May 2020 PSC07 Cessation of Wesley James Glover as a person with significant control on 6 August 2019
13 May 2020 AP01 Appointment of Mr John Ross Barrie as a director on 11 May 2020
20 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Mar 2020 TM01 Termination of appointment of John Ross Barrie as a director on 18 March 2020
07 Aug 2019 PSC01 Notification of Wesley James Glover as a person with significant control on 6 August 2019
07 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with updates
15 Oct 2018 AD01 Registered office address changed from Richmond House Richmond Hill Bournemouth BH2 6EZ United Kingdom to 123 Old Christchurch Road Bournemouth BH1 1EP on 15 October 2018
15 Oct 2018 AP01 Appointment of Mr Wesley James Glover as a director on 15 October 2018
29 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-29
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted