LIGHTSOURCE MUSIC LIMITED

Company Documents

DateDescription
08/10/138 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/06/1325 June 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/09/1220 September 2012 APPLICATION FOR STRIKING-OFF

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM THE STUDIO 8 HORNTON PLACE KENSINGTON LONDON W8 4LZ

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

26/09/1126 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/09/1014 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

25/03/1025 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

05/12/095 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/09 FROM: 1ST FLOOR BLOCK 3 6 ERSKINE ROAD LONDON NW3 3AJ

View Document

19/02/0919 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 SECRETARY APPOINTED SEEMA SHAH

View Document

11/02/0911 February 2009 SECRETARY RESIGNED RICHMOND COMPANY ADMINISTRATION LIMITED

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/08/088 August 2008 REGISTERED OFFICE CHANGED ON 08/08/08 FROM: 1 PROCTER STREET LONDON WC1V 6PG

View Document

08/07/088 July 2008 DIRECTOR APPOINTED ADAM ROCK

View Document

08/07/088 July 2008 DIRECTOR RESIGNED JAMES WARE

View Document

06/02/086 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/04/0726 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

16/11/0516 November 2005 CONVE 05/07/05

View Document

14/11/0514 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/09/0528 September 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 COMPANY NAME CHANGED RICHMOND COMPANY 163 LIMITED CERTIFICATE ISSUED ON 25/04/05; RESOLUTION PASSED ON 14/04/05

View Document

10/03/0510 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0510 March 2005 REGISTERED OFFICE CHANGED ON 10/03/05 FROM: 63 LINCOLNS INN FIELDS LONDON WC2A 3LQ

View Document

18/01/0518 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 Incorporation

View Document

12/01/0412 January 2004 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