LUCKY 7 PICTURES LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Registered office address changed from Clayton,St. Cyors Luxulyan Bodmin Cornwall PL30 5EA to 27 Mortimer Street London W1T 3BL on 2025-01-10

View Document

10/01/2510 January 2025 Change of details for Denise Marie Gough as a person with significant control on 2025-01-10

View Document

10/01/2510 January 2025 Director's details changed for Denise Marie Gough on 2025-01-10

View Document

10/01/2510 January 2025 Termination of appointment of Damian Hugh Mcgee as a secretary on 2025-01-10

View Document

31/07/2431 July 2024 Registered office address changed from C/O Fmtv.London Adam House 7-10 Adam Street, Strand London WC2N 6AA United Kingdom to Clayton,St. Cyors Luxulyan Bodmin Cornwall PL30 5EA on 2024-07-31

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-04-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

31/07/2431 July 2024 Administrative restoration application

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

12/07/2312 July 2023 Compulsory strike-off action has been discontinued

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

11/07/2311 July 2023 First Gazette notice for compulsory strike-off

View Document

05/07/235 July 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

25/11/2125 November 2021 Certificate of change of name

View Document

26/04/2126 April 2021 SAIL ADDRESS CREATED

View Document

22/04/2122 April 2021 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