LIGHT HEART PRODUCTIONS LTD

Company Documents

DateDescription
04/09/254 September 2025 NewConfirmation statement made on 2025-08-26 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-26 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

26/08/2026 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE STACEY

View Document

26/08/2026 August 2020 PSC'S CHANGE OF PARTICULARS / MR NEIL DAVID STACEY / 06/04/2020

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 COMPANY NAME CHANGED SEEGU FILMS LTD CERTIFICATE ISSUED ON 23/01/20

View Document

22/01/2022 January 2020 DIRECTOR APPOINTED MRS NICOLA JANE STACEY

View Document

13/11/1913 November 2019 13/11/19 STATEMENT OF CAPITAL GBP 10

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES

View Document

08/03/198 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/08/1526 August 2015 Annual return made up to 26 August 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

18/02/1518 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STACEY / 18/02/2015

View Document

18/02/1518 February 2015 REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 1G WATER LANE WOTTON UNDER EDGE SOUTH GLOUCESTERSHIRE GL12 7LG

View Document

15/09/1415 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

02/10/132 October 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

11/09/1211 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