LIGHT HEART PRODUCTIONS LTD
Company Documents
Date | Description |
---|---|
04/09/254 September 2025 New | Confirmation statement made on 2025-08-26 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-09-30 |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-09-30 |
07/09/237 September 2023 | Confirmation statement made on 2023-08-26 with no updates |
03/03/233 March 2023 | Total exemption full accounts made up to 2022-09-30 |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-09-30 |
26/08/2026 August 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA JANE STACEY |
26/08/2026 August 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL DAVID STACEY / 06/04/2020 |
26/08/2026 August 2020 | CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES |
02/03/202 March 2020 | 30/09/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | COMPANY NAME CHANGED SEEGU FILMS LTD CERTIFICATE ISSUED ON 23/01/20 |
22/01/2022 January 2020 | DIRECTOR APPOINTED MRS NICOLA JANE STACEY |
13/11/1913 November 2019 | 13/11/19 STATEMENT OF CAPITAL GBP 10 |
29/08/1929 August 2019 | CONFIRMATION STATEMENT MADE ON 26/08/19, NO UPDATES |
08/03/198 March 2019 | 30/09/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 26/08/18, NO UPDATES |
03/07/183 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
06/09/176 September 2017 | CONFIRMATION STATEMENT MADE ON 26/08/17, NO UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/09/168 September 2016 | CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES |
19/02/1619 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
26/08/1526 August 2015 | Annual return made up to 26 August 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
18/02/1518 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL STACEY / 18/02/2015 |
18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 1G WATER LANE WOTTON UNDER EDGE SOUTH GLOUCESTERSHIRE GL12 7LG |
15/09/1415 September 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
11/06/1411 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
02/10/132 October 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
11/09/1211 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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