THE LONDON SCHOOL OF MEDIA MAKE-UP LIMITED

Company Documents

DateDescription
07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

07/05/227 May 2022 Voluntary strike-off action has been suspended

View Document

05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

05/04/225 April 2022 First Gazette notice for voluntary strike-off

View Document

09/02/229 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

23/06/2123 June 2021 Unaudited abridged accounts made up to 2020-05-31

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

17/03/2017 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KATE WORDINGHAM / 17/03/2020

View Document

17/03/2017 March 2020 PSC'S CHANGE OF PARTICULARS / MISS REBECCA KATE WORDINGHAM / 31/01/2020

View Document

27/01/2027 January 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM C/O JOSHUA LEIGH & CO ALPHA HOUSE, 176A HIGH STREET BARNET HERTFORDSHIRE EN5 5SZ

View Document

27/02/1927 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/02/169 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/02/1520 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/13

View Document

11/02/1511 February 2015 REGISTERED OFFICE CHANGED ON 11/02/2015 FROM ALPHA HOUSE, 176A HIGH STREET BARNET HERTFORDSHIRE EN5 5SZ ENGLAND

View Document

11/02/1511 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KATE WORDINGHAM / 01/01/2015

View Document

11/02/1511 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE SEMPLE RICHMOND / 01/01/2015

View Document

11/02/1511 February 2015 SECRETARY'S CHANGE OF PARTICULARS / JEANNE SEMPLE RICHMOND / 01/01/2015

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM 78 SPRINGFIELD HOUSE TYSSEN STREET LONDON E8 2LY ENGLAND

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/04/1425 April 2014 REGISTERED OFFICE CHANGED ON 25/04/2014 FROM SUITE 112 150 MINORIES LONDON EC3N 1LS

View Document

25/02/1425 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/02/1311 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 288B FILED FOR MRS JEANNE SEMPLE RICHMOND TERMINATION DATE 20/10/2005

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM HAMPSHIRE STREET STUDIO 1 HAMPSHIRE STREET LONDON NW5 2TE

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

27/02/1227 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/05/115 May 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE RICHMOND / 03/05/2011

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE FEMPLE RICHMOND / 09/02/2010

View Document

26/04/1026 April 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA KATE WORDINGHAM / 09/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANNE FEMPLE RICHMOND / 09/02/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/0929 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

26/02/0926 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

18/04/0718 April 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

12/04/0612 April 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: HAMPSHIRE STREET STUDIO 1 HAMPSHIRE STREET LONDON NW5 2TE

View Document

02/02/062 February 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/05/06

View Document

11/11/0511 November 2005 REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 21/22 WINTHORPE ROAD LONDON SW15 2LW

View Document

12/04/0512 April 2005 COMPANY NAME CHANGED HAMPSHIRE MEDIA MAKE-UP LIMITED CERTIFICATE ISSUED ON 12/04/05

View Document

09/02/059 February 2005 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