LOOK MULTIMEDIA LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

25/09/2425 September 2024 Micro company accounts made up to 2023-12-31

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-14 with no updates

View Document

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

View Accounts

10/09/2310 September 2023 Micro company accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

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

View Accounts

26/10/2226 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

18/03/2118 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

16/01/2116 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/08/201 August 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

04/09/184 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/07/1516 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/08/1413 August 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/08/138 August 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

08/08/138 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELIA BEATRICE ELIZABETH SELWOOD / 15/07/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/10/1218 October 2012 SECRETARY APPOINTED CHRISTOPHER TIMOTHY FORBES JOHNSON

View Document

18/10/1218 October 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, SECRETARY OLIVER JOHNSON

View Document

17/10/1217 October 2012 REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 61 GRAY'S INN ROAD LONDON WC1X 8TL

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/08/1111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JOHNSON

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JOHNSON

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MRS DELIA BEATRICE ELIZABETH SELWOOD

View Document

31/08/1031 August 2010 SECRETARY APPOINTED MR OLIVER ALFRED JOHNSON

View Document

20/07/1020 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE JOHNSON / 14/07/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/07/0915 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM 61 GRAY'S INN ROAD LONDON WC1X 8TL

View Document

15/07/0915 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM 61 GRAY'S INN ROAD LONDON WC1X 8TL

View Document

25/07/0825 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 175 GRAYS INN ROAD LONDON WC1X 8UE

View Document

19/12/0719 December 2007 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: CARDINAL TOWER 12 FARRINGDON ROAD LONDON EC1M 3HS

View Document

13/07/0713 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0612 September 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

16/08/0516 August 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/08/0419 August 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/08/0318 August 2003 RETURN MADE UP TO 14/07/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 14/07/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 RETURN MADE UP TO 14/07/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/10/0026 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 14/07/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/997 October 1999 REGISTERED OFFICE CHANGED ON 07/10/99 FROM: 1 MORTIMER STREET LONDON W1N 7RH

View Document

21/07/9921 July 1999 RETURN MADE UP TO 14/07/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/08/9812 August 1998 RETURN MADE UP TO 16/07/98; FULL LIST OF MEMBERS

View Document

12/08/9812 August 1998 REGISTERED OFFICE CHANGED ON 12/08/98 FROM: 10 ORANGE STREET LONDON WC2H 7DQ

View Document

11/08/9711 August 1997 RETURN MADE UP TO 16/07/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 RETURN MADE UP TO 16/07/96; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/03/9619 March 1996 NC INC ALREADY ADJUSTED 06/12/95

View Document

19/03/9619 March 1996 £ NC 10000/1000000 06/12/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 16/07/95; FULL LIST OF MEMBERS

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/10/945 October 1994 REGISTERED OFFICE CHANGED ON 05/10/94 FROM: 14-16 REGENT STREET LONDON SW1Y 4PS

View Document

19/07/9419 July 1994 RETURN MADE UP TO 16/07/94; NO CHANGE OF MEMBERS

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

24/06/9324 June 1993 NEW DIRECTOR APPOINTED

View Document

02/03/932 March 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

13/11/9213 November 1992 NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/09/91

View Document

13/11/9213 November 1992 RETURN MADE UP TO 16/07/92; FULL LIST OF MEMBERS

View Document

13/11/9213 November 1992 NC INC ALREADY ADJUSTED 27/09/91

View Document

15/02/9215 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED DEMOS MULTIMEDIA LIMITED CERTIFICATE ISSUED ON 16/01/92

View Document

23/12/9123 December 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 NEW DIRECTOR APPOINTED

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: 27 HOLYWELL HILL ST ALBANS HERTS AL1 1EZ

View Document

09/10/919 October 1991 ADOPT MEM AND ARTS 20/09/91

View Document

26/09/9126 September 1991 COMPANY NAME CHANGED HENTIDE LIMITED CERTIFICATE ISSUED ON 27/09/91

View Document

16/07/9116 July 1991 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