LIGHTMOTIVE ENTERPRISE LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/07/149 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/07/1319 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

12/09/1212 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

09/07/119 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

21/03/1121 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/07/105 July 2010 REGISTERED OFFICE CHANGED ON 05/07/2010 FROM
36 LANGHAM STREET
LONDON
W1W 7AP

View Document

05/07/105 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

03/07/103 July 2010 SECRETARY'S CHANGE OF PARTICULARS / BRIAN JOHN SHERGOLD / 03/07/2010

View Document

03/07/103 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN SHERGOLD / 03/07/2010

View Document

06/04/106 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND JOFFE / 01/04/2010

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 RETURN MADE UP TO 18/03/08; NO CHANGE OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/10/0721 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

21/04/0721 April 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 REGISTERED OFFICE CHANGED ON 07/07/06 FROM:
29 HOWARD AGNE CLOSE
BOVINGDON
HERTFORDSHIRE
HP3 0EQ

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 COMPANY NAME CHANGED
GEM MEDIA LIMITED
CERTIFICATE ISSUED ON 06/07/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

09/10/039 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/04/038 April 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM:
1 YORK STREET
LONDON
W1H 1PZ

View Document

23/03/0123 March 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/04/0018 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/04/9919 April 1999 RETURN MADE UP TO 18/03/99; FULL LIST OF MEMBERS

View Document

22/03/9922 March 1999 ALTER MEM AND ARTS 11/09/98

View Document

22/03/9922 March 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

11/02/9911 February 1999 COMPANY NAME CHANGED
PAXTON CATERERS LIMITED
CERTIFICATE ISSUED ON 12/02/99

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

22/10/9722 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/04/9716 April 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

27/10/9627 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

08/09/958 September 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/06/959 June 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

View Document

20/09/9420 September 1994 COMPANY NAME CHANGED
PEPPERMINT PARK (SODA FOUNTAINS)
LIMITED
CERTIFICATE ISSUED ON 21/09/94

View Document

03/06/943 June 1994 REGISTERED OFFICE CHANGED ON 03/06/94 FROM:
PANTON HOUSE
2ND FLOOR 25 HAYMARKET
LONDON
SW1Y 4EN

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM:
CORPORATE HOUSE
419/421 HIGH ROAD
HARROW, MIDDLESEX.
HA3 6EL

View Document

06/04/946 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/9418 March 1994 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