LIGHTWAVE 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 |
---|---|
02/05/252 May 2025 | Change of details for Mr Henry James Alston Clarke as a person with significant control on 2025-04-28 |
02/05/252 May 2025 | Confirmation statement made on 2025-04-18 with no updates |
28/11/2428 November 2024 | Total exemption full accounts made up to 2024-03-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-04-18 with no updates |
04/04/244 April 2024 | Registration of charge 080349580004, created on 2024-03-28 |
04/04/244 April 2024 | Registration of charge 080349580003, created on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/03/2425 March 2024 | Satisfaction of charge 080349580002 in full |
23/12/2323 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/04/2318 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
20/12/2220 December 2022 | Total exemption full accounts made up to 2022-04-30 |
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 |
21/11/2221 November 2022 | Current accounting period shortened from 2023-04-30 to 2023-03-31 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
22/09/2022 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES |
28/11/1928 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
26/04/1926 April 2019 | CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES |
26/04/1926 April 2019 | PSC'S CHANGE OF PARTICULARS / MR HENRY JAMES ALSTON CLARKE / 13/02/2019 |
26/04/1926 April 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS RHODES |
19/03/1919 March 2019 | DIRECTOR APPOINTED MR NICHOLAS RHODES |
19/12/1819 December 2018 | ADOPT ARTICLES 02/12/2018 |
19/12/1819 December 2018 | ADOPT ARTICLES 02/12/2018 |
10/12/1810 December 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES |
13/09/1713 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
19/04/1619 April 2016 | REGISTERED OFFICE CHANGED ON 19/04/2016 FROM 131 THURLEIGH ROAD LONDON SW12 8TX |
18/04/1618 April 2016 | Annual return made up to 18 April 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/04/1520 April 2015 | Annual return made up to 18 April 2015 with full list of shareholders |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
02/12/142 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 080349580002 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
19/04/1419 April 2014 | Annual return made up to 18 April 2014 with full list of shareholders |
16/01/1416 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
03/05/133 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 080349580001 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
29/04/1329 April 2013 | Annual return made up to 18 April 2013 with full list of shareholders |
18/04/1218 April 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LIGHTWAVE PRODUCTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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