LIGHTSONG MEDIA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

12/07/2112 July 2021 Resolutions

View Document

29/06/2129 June 2021 Statement of capital following an allotment of shares on 2021-06-29

View Document

01/07/191 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR TOLGA KASHIF

View Document

25/01/1925 January 2019 19/11/18 STATEMENT OF CAPITAL GBP 1853677.0853

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BLUNDELL / 23/07/2018

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / LORD CHARLES ROWLAND ANDREW ST. OSWALD / 23/07/2018

View Document

07/09/187 September 2018 CESSATION OF RODNEY MYERSCOUGH WALKER AS A PSC

View Document

06/09/186 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOLGA KASHIF

View Document

16/08/1816 August 2018 CESSATION OF RODNEY MYERSCOUGH WALKER AS A PSC

View Document

06/08/186 August 2018 23/07/18 STATEMENT OF CAPITAL GBP 1803677.0853

View Document

03/08/183 August 2018 ADOPT ARTICLES 23/07/2018

View Document

25/07/1825 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

15/11/1615 November 2016 APPOINTMENT TERMINATED, SECRETARY ABS & CO ACCOUNTANTS LTD

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

14/12/1514 December 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

14/12/1514 December 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS & CO ACCOUNTANTS LTD / 01/09/2015

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM C/O C/O ABS & CO ACCOUNTANTS LTD THE PAINE SUITE THE NOSTELL ESTATE YARD NOSTELL WAKEFIELD WEST YORKSHIRE WF4 1AB

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/11/143 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/11/125 November 2012 CORPORATE SECRETARY APPOINTED ABS & CO ACCOUNTANTS LTD

View Document

05/11/125 November 2012 APPOINTMENT TERMINATED, SECRETARY BURTON SWEET COMPANY SECRETARIAL LIMITED

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR STEPHEN JOHN FULLER

View Document

25/10/1225 October 2012 APPOINTMENT TERMINATED, DIRECTOR TOLGA KASHIF

View Document

11/04/1211 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 SAIL ADDRESS CHANGED FROM: LOCKEY SUITE NOSTELL ESTATE YARD DONCASTER ROAD WAKEFIELD WEST YORKSHIRE WF4 1AB

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES BLUNDELL / 21/03/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIR RODNEY MYERSCOUGH WALKER / 21/03/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / LORD CHARLES ROLAND ANDREW ST OSWALD / 21/03/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOLGA KASHIF / 21/03/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID WILLIAM POCOCK / 21/03/2011

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM THE LOCKEY SUITE THE NOSTELL ESTATE NOSTELL WAKEFIELD WEST YORKSHIRE WF4 1AB

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

02/07/102 July 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURTON SWEET COMPANY SECRETARIAL LIMITED / 01/10/2009

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORD CHARLES ROLAND ANDREW ST OSWALD / 01/01/2010

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 COMPANY NAME CHANGED CRAZELTOWN LIMITED CERTIFICATE ISSUED ON 11/06/09

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM 7 BELGRAVE PLACE CLIFTON BRISTOL BS8 3DD

View Document

13/04/0913 April 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 SHARE AGREEMENT OTC

View Document

09/04/099 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/04/098 April 2009 DIRECTOR APPOINTED CHRISTOPHER JAMES BLUNDELL

View Document

08/04/098 April 2009 DIRECTOR APPOINTED TOLGA KASHIF

View Document

08/04/098 April 2009 DIRECTOR APPOINTED SIR RODNEY MYERSCOUGH WALKER

View Document

08/04/098 April 2009 DIRECTOR APPOINTED LORD CHARLES ROLAND ANDREW ST OSWALD

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 RETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 SECRETARY RESIGNED

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 21/03/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

23/11/0123 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

23/11/0123 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

18/10/0118 October 2001 £ NC 1000/5000000 24/09/01

View Document

18/10/0118 October 2001 NC INC ALREADY ADJUSTED 24/09/01

View Document

02/07/012 July 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

02/07/012 July 2001 NEW SECRETARY APPOINTED

View Document

02/07/012 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 SECRETARY RESIGNED

View Document

21/03/0121 March 2001 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