LET'S GO MEDIA LTD

Company Documents

DateDescription
15/02/2315 February 2023 Final Gazette dissolved following liquidation

View Document

15/02/2315 February 2023 Final Gazette dissolved following liquidation

View Document

15/11/2215 November 2022 Removal of liquidator by creditors

View Document

15/11/2215 November 2022 Return of final meeting in a creditors' voluntary winding up

View Document

30/09/2230 September 2022 Appointment of a voluntary liquidator

View Document

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

07/02/207 February 2020 APPOINTMENT TERMINATED, DIRECTOR ROMAN MASON

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/06/1911 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM C/O DMA ACCOUNTS 35 VICTORIA ROAD EAST THORNTON-CLEVELEYS FY5 5BU ENGLAND

View Document

31/03/1831 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/06/1727 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

15/06/1715 June 2017 DIRECTOR APPOINTED MR ROMAN PETER MASON

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM 414-416 BLACKPOOL ROAD ASHTON-ON-RIBBLE PRESTON PR2 2DX ENGLAND

View Document

31/05/1731 May 2017 APPOINTMENT TERMINATED, DIRECTOR GUY LEVI

View Document

30/03/1730 March 2017 DIRECTOR APPOINTED MRS DEBRA KAREN CHALLINOR

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR GUY LEVI

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR DEBRA CHALLINOR

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MISS KAYLEIGH LOUISE CHALLINOR

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM 28 CROSS STREET LYTHAM ST. ANNES LANCASHIRE FY8 2HU

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/06/1412 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/02/1422 February 2014 DISS40 (DISS40(SOAD))

View Document

19/02/1419 February 2014 REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 30 ORCHARD ROAD LYTHAM ST. ANNES LANCASHIRE FY8 1PF ENGLAND

View Document

19/02/1419 February 2014 Annual return made up to 12 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

10/09/1310 September 2013 SECRETARY APPOINTED MS KAYLEIGH LOUISE CHALLINOR

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR LUKE ELLIS

View Document

23/07/1323 July 2013 REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 28 CROSS STREET LYTHAM ST. ANNES LANCASHIRE FY8 2HU UNITED KINGDOM

View Document

01/06/131 June 2013 DIRECTOR APPOINTED MR LUKE ELLIS

View Document

12/09/1212 September 2012 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