LUMINA STUDIOS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/10/2410 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

22/08/2422 August 2024 Director's details changed for Mr Sean John Dyer on 2024-08-21

View Document

22/08/2422 August 2024 Change of details for Mr Sean John Dyer as a person with significant control on 2024-08-21

View Document

22/08/2422 August 2024 Director's details changed for Mrs Joanne Catherine Dyer on 2024-08-21

View Document

22/08/2422 August 2024 Change of details for Mrs Joanne Catherine Dyer as a person with significant control on 2024-08-21

View Document

21/02/2421 February 2024 Registered office address changed from Cathedral House 5 Beacon Street Lichfield Staffs WS13 7AA England to The Coach House, Charter Mews, Sandford Street Lichfield WS13 6RU on 2024-02-21

View Document

16/01/2416 January 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-08 with no updates

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-10-31

View Document

16/01/2316 January 2023 Registered office address changed from Charter House Sandford Street Lichfield Staffs WS13 6QA England to Cathedral House 5 Beacon Street Lichfield Staffs WS13 7AA on 2023-01-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-10-31

View Document

13/01/2213 January 2022 Change of details for Mrs Joanne Catherine Dyer as a person with significant control on 2019-03-10

View Document

13/01/2213 January 2022 Change of details for Mr Sean John Dyer as a person with significant control on 2019-03-10

View Document

13/01/2213 January 2022 Change of details for Mrs Joanne Catherine Dyer as a person with significant control on 2019-03-10

View Document

12/01/2212 January 2022 Director's details changed for Mr Sean John Dyer on 2019-03-10

View Document

12/01/2212 January 2022 Director's details changed for Mrs Joanne Catherine Dyer on 2019-03-19

View Document

12/01/2212 January 2022 Change of details for Miss Joanne Catherine Foster as a person with significant control on 2021-09-01

View Document

12/01/2212 January 2022 Director's details changed for Miss Joanne Catherine Foster on 2021-09-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

10/11/2010 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM LICHFIELD COLLEGE THE FRIARY LICHFIELD WS13 6QG ENGLAND

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JOANNE CATHERINE FOSTER / 10/11/2020

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JOHN DYER / 10/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MISS JOANNE CATHERINE FOSTER / 10/11/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / MR SEAN JOHN DYER / 10/11/2020

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

24/07/1924 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 APPOINTMENT TERMINATED, DIRECTOR HNS SIGNS LIMITED

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 4 MILL STREET BIRMINGHAM WEST MIDLANDS B6 4BS

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/148 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information