LIGHTS,CAMERA AND ACTION LTD

Company Documents

DateDescription
17/04/2517 April 2025 Micro company accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Previous accounting period shortened from 2025-04-30 to 2025-03-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2024-01-31 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/06/244 June 2024 Micro company accounts made up to 2024-04-30

View Document

25/05/2325 May 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

09/12/229 December 2022 Voluntary strike-off action has been suspended

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

01/11/221 November 2022 First Gazette notice for voluntary strike-off

View Document

20/10/2220 October 2022 Application to strike the company off the register

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Notification of William Elliott Dixon as a person with significant control on 2022-01-31

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with updates

View Document

31/01/2231 January 2022 Cessation of Anthony Thomas Lapping as a person with significant control on 2022-01-30

View Document

31/01/2231 January 2022 Appointment of Mr William Elliott Dixon as a director on 2022-01-30

View Document

31/01/2231 January 2022 Termination of appointment of Anthony Thomas Lapping as a director on 2022-01-30

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-05-07 with no updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/05/2029 May 2020 COMPANY NAME CHANGED DIXAG VIDEO LTD CERTIFICATE ISSUED ON 29/05/20

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

07/05/207 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY THOMAS LAPPING

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

07/05/207 May 2020 CESSATION OF WILLIAM ELLIOTT DIXON AS A PSC

View Document

06/05/206 May 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM DIXON

View Document

06/05/206 May 2020 DIRECTOR APPOINTED MR ANTHONY THOMAS LAPPING

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/10/1923 October 2019 DISS40 (DISS40(SOAD))

View Document

22/10/1922 October 2019 First Gazette notice for compulsory strike-off

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

16/06/1916 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/02/183 February 2018 DIRECTOR APPOINTED MR WILLIAM ELLIOTT DIXON

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

03/02/183 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM ELLIOTT DIXON

View Document

03/02/183 February 2018 CESSATION OF ANTHONY THOMAS LAPPING AS A PSC

View Document

03/02/183 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LAPPING

View Document

31/01/1831 January 2018 CESSATION OF MARK NORMAN MURRAY AS A PSC

View Document

29/01/1829 January 2018 COMPANY NAME CHANGED NORTHERN UPSTART LTD CERTIFICATE ISSUED ON 29/01/18

View Document

29/01/1829 January 2018 REGISTERED OFFICE CHANGED ON 29/01/2018 FROM 4 MONKS TERRACE HEXHAM NORTHUMBERLAND NE46 1HS

View Document

28/01/1828 January 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH PARKER

View Document

28/01/1828 January 2018 APPOINTMENT TERMINATED, SECRETARY MARK MURRAY

View Document

28/01/1828 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK MURRAY

View Document

28/01/1828 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

28/01/1828 January 2018 DIRECTOR APPOINTED MR ANTHONY THOMAS LAPPING

View Document

28/01/1828 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

28/01/1828 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY THOMAS LAPPING

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

29/10/1629 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/10/1516 October 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/08/1322 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

08/04/138 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANNE PARKER / 08/04/2013

View Document

19/10/1219 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

24/06/1224 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/10/1113 October 2011 SUB-DIVISION 07/10/11

View Document

13/10/1113 October 2011 SUBDIVISION OF SHARES 07/10/2011

View Document

13/10/1113 October 2011 07/10/11 STATEMENT OF CAPITAL GBP 139.28

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM MOUNT ROYAL ALLENDALE ROAD HEXHAM NORTHUMBERLAND NE46 2NJ

View Document

04/08/114 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 REGISTERED OFFICE CHANGED ON 04/08/2011 FROM 4 MONKS TERRACE HEXHAM NORTHUMBERLAND NE46 1HS ENGLAND

View Document

01/08/111 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/06/1124 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, SECRETARY JUDITH PARKER

View Document

07/07/107 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

01/12/091 December 2009 SECRETARY APPOINTED MR MARK MURRAY

View Document

01/12/091 December 2009 DIRECTOR APPOINTED MR MARK NORMAN MURRAY

View Document

28/10/0928 October 2009 COMPANY NAME CHANGED UPSTART TV LIMITED CERTIFICATE ISSUED ON 28/10/09

View Document

28/10/0928 October 2009 CHANGE OF NAME 14/10/2009

View Document

16/10/0916 October 2009 CHANGE OF NAME 14/10/2009

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID EDGAR

View Document

28/04/0928 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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