LIGHTWAVE PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Change of details for Mr Henry James Alston Clarke as a person with significant control on 2025-04-28

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-18 with no updates

View Document

28/11/2428 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

04/04/244 April 2024 Registration of charge 080349580004, created on 2024-03-28

View Document

04/04/244 April 2024 Registration of charge 080349580003, created on 2024-03-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Satisfaction of charge 080349580002 in full

View Document

23/12/2323 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

21/11/2221 November 2022 Registered office address changed from 21 Cathles Road London SW12 9LE England to Unit 10 Falcon Business Centre 14 Wandle Way Mitcham CR4 4FG on 2022-11-21

View Document

21/11/2221 November 2022 Current accounting period shortened from 2023-04-30 to 2023-03-31

View Document

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

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

22/09/2022 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

28/11/1928 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MR HENRY JAMES ALSTON CLARKE / 13/02/2019

View Document

26/04/1926 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RHODES

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR NICHOLAS RHODES

View Document

19/12/1819 December 2018 ADOPT ARTICLES 02/12/2018

View Document

19/12/1819 December 2018 ADOPT ARTICLES 02/12/2018

View Document

10/12/1810 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

13/09/1713 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 131 THURLEIGH ROAD LONDON SW12 8TX

View Document

18/04/1618 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

18/12/1518 December 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

20/04/1520 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/12/142 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080349580002

View Document

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

View Accounts

19/04/1419 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080349580001

View Document

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

View Accounts

29/04/1329 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

18/04/1218 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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