LIGHTFOOT MEDIA PRODUCTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-05-21 with no updates |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-21 with updates |
30/04/2430 April 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Registered office address changed from 20 Osborne Road Enfield Middlesex EN3 7RN to 101 Stanton House 101 Stanton House Coxhill Way Aylesbury Bucks HP21 8FQ on 2024-02-23 |
23/02/2423 February 2024 | Registered office address changed from 101 Stanton House 101 Stanton House Coxhill Way Aylesbury Bucks HP21 8FQ England to Flat 101 Stanton House Coxhill Way Aylesbury Bucks HP21 8FQ on 2024-02-23 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-26 with no updates |
28/08/2328 August 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
19/10/2119 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
15/10/2115 October 2021 | Notification of Tolu Obidipe as a person with significant control on 2019-04-01 |
15/10/2115 October 2021 | Withdrawal of a person with significant control statement on 2021-10-15 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-14 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
02/02/212 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
21/08/2021 August 2020 | CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
14/09/1914 September 2019 | CONFIRMATION STATEMENT MADE ON 08/08/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/12/181 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
13/08/1813 August 2018 | CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
11/08/1711 August 2017 | CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/12/1618 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/08/1612 August 2016 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/09/151 September 2015 | Annual return made up to 8 August 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/12/1427 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/09/144 September 2014 | Annual return made up to 8 August 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
27/08/1327 August 2013 | Annual return made up to 8 August 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/09/125 September 2012 | Annual return made up to 8 August 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/01/126 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
02/09/112 September 2011 | Annual return made up to 8 August 2011 with full list of shareholders |
10/01/1110 January 2011 | 31/03/10 TOTAL EXEMPTION FULL |
08/09/108 September 2010 | SAIL ADDRESS CREATED |
08/09/108 September 2010 | Annual return made up to 8 August 2010 with full list of shareholders |
26/01/1026 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
21/09/0921 September 2009 | RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
25/05/0925 May 2009 | Annual accounts small company total exemption made up to 31 August 2007 |
31/03/0931 March 2009 | Annual accounts small company total exemption made up to 31 August 2006 |
27/01/0927 January 2009 | CURRSHO FROM 31/08/2009 TO 31/03/2009 |
27/01/0927 January 2009 | DISS40 (DISS40(SOAD)) |
26/01/0926 January 2009 | LOCATION OF DEBENTURE REGISTER |
26/01/0926 January 2009 | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS |
26/01/0926 January 2009 | LOCATION OF REGISTER OF MEMBERS |
26/01/0926 January 2009 | REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 20 OSBORNE ROAD ENFIELD MIDDLESEX EN3 7RN UNITED KINGDOM |
24/01/0924 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / KEHINDE OBIDIPE / 13/09/2007 |
24/01/0924 January 2009 | REGISTERED OFFICE CHANGED ON 24/01/2009 FROM 51 KINGSWAY ENFIELD MIDDLESEX EN3 4HS |
24/01/0924 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TOLU OBIDIPE / 13/09/2007 |
24/01/0924 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TOLU OBIDIPE / 13/09/2007 |
13/01/0913 January 2009 | FIRST GAZETTE |
11/12/0711 December 2007 | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS |
01/12/061 December 2006 | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS |
08/08/058 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company