LIP SYNC POST LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewNotice of deemed approval of proposals

View Document

09/07/259 July 2025 NewStatement of administrator's proposal

View Document

03/06/253 June 2025 Appointment of an administrator

View Document

30/05/2530 May 2025 Satisfaction of charge 030049710012 in full

View Document

22/05/2522 May 2025 Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG on 2025-05-22

View Document

03/02/253 February 2025 Director's details changed for Mr Norman Merry on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Peter Geoffrey Stuart Hampden on 2025-02-03

View Document

28/03/2428 March 2024 Accounts for a medium company made up to 2023-07-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

17/08/2317 August 2023 Satisfaction of charge 030049710011 in full

View Document

04/05/234 May 2023 Full accounts made up to 2022-07-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-07 with no updates

View Document

03/05/223 May 2022 Full accounts made up to 2021-07-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with updates

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/05/205 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

24/04/2024 April 2020 FULL ACCOUNTS MADE UP TO 31/07/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

25/10/1825 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030049710011

View Document

01/05/181 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

05/05/175 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

17/03/1617 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY STUART HAMPDEN / 08/01/2015

View Document

12/02/1612 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

06/01/166 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

22/10/1522 October 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

17/07/1517 July 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

28/04/1528 April 2015 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2015

View Document

04/11/144 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030049710010

View Document

19/05/1419 May 2014 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2014

View Document

06/05/146 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

04/02/144 February 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

30/01/1430 January 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN DIAMOND

View Document

03/06/133 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030049710009

View Document

29/05/1329 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/05/139 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

01/05/131 May 2013 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

20/03/1320 March 2013 SECRETARY APPOINTED JONATHAN MARK DIAMOND

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIAMOND

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR NORMAN MERRY

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY NORMAN MERRY

View Document

15/01/1315 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

13/01/1213 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

27/07/1127 July 2011 SECTION 519

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED JONATHAN MARK DIAMOND

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN DIAMOND

View Document

26/04/1126 April 2011 SECOND FILING WITH MUD 23/12/10 FOR FORM AR01

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

18/04/1118 April 2011 Annual return made up to 23 December 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

13/07/1013 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/06/107 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

26/01/1026 January 2010 Annual return made up to 23 December 2009 with full list of shareholders

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document

24/09/0924 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

22/07/0922 July 2009 APPOINTMENT TERMINATE, DIRECTOR JASON KEITH CHARLES TUFANO LOGGED FORM

View Document

11/07/0911 July 2009 REGISTERED OFFICE CHANGED ON 11/07/2009 FROM, LION HOUSE, RED LION STREET, LONDON, WC1R 4GB

View Document

25/03/0925 March 2009 RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

20/08/0820 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

19/05/0819 May 2008 RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/074 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/078 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

02/03/072 March 2007 RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

09/08/069 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/0622 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/063 February 2006 RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/12/055 December 2005 VARYING SHARE RIGHTS AND NAMES

View Document

05/12/055 December 2005 S-DIV 01/06/05

View Document

05/12/055 December 2005 £ NC 1000/100000 01/06

View Document

05/12/055 December 2005 NC INC ALREADY ADJUSTED 01/06/05

View Document

06/06/056 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

18/02/0518 February 2005 RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: TURPIN BARKER & ARMSTRONG, ALLEN HOUSE 1 WESTMEAD ROAD, SUTTON, SURREY SM1 4LA

View Document

11/08/0311 August 2003 RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/034 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

15/07/0215 July 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

14/05/0214 May 2002 RETURN MADE UP TO 23/12/01; NO CHANGE OF MEMBERS

View Document

01/05/021 May 2002 SECRETARY RESIGNED

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

12/02/0212 February 2002 RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: PALMERSTON BUSINESS CENTRE, 11 PALMERSTON ROAD, SUTTON, SURREY SM1 4QL

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

30/11/0030 November 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

01/11/001 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0029 August 2000 RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0025 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0013 April 2000 COMPANY NAME CHANGED THE CUTTING CREW LIMITED CERTIFICATE ISSUED ON 14/04/00

View Document

03/12/993 December 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

01/07/991 July 1999 RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

19/03/9819 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9814 January 1998 RETURN MADE UP TO 23/12/97; FULL LIST OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 23/12/96; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 23/12/95; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 REGISTERED OFFICE CHANGED ON 27/10/95 FROM: ALLEN HOUSE, 1 WESTMEAD ROAD, SUTTON, SURREY SM1 4LA

View Document

20/01/9520 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

04/01/954 January 1995 SECRETARY RESIGNED

View Document

23/12/9423 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information