LINE UP COMMUNICATIONS LIMITED

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

07/11/237 November 2023 Termination of appointment of Robert Andrew Leach as a director on 2023-11-01

View Document

25/04/2325 April 2023 Director's details changed for Mr Robert Andrew Leach on 2023-04-25

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-01 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

19/07/1919 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017499910003

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

08/10/188 October 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

03/09/183 September 2018 CURRSHO FROM 31/12/2017 TO 30/06/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/01/1819 January 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINE UP PRODUCTIONS LIMITED

View Document

18/09/1718 September 2017 CESSATION OF LINE UP EXPERIENTIAL LTD AS A PSC

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 14 BADEN PLACE BADEN PLACE CROSBY ROW LONDON SE1 1YW ENGLAND

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 74 STANLEY GARDENS LONDON W3 7SZ

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, SECRETARY GERARD O'LEARY

View Document

04/07/164 July 2016 APPOINTMENT TERMINATED, DIRECTOR GERARD O'LEARY

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

16/06/1616 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/10/1513 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

26/05/1526 May 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

13/10/1413 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

01/07/141 July 2014 REGISTERED OFFICE CHANGED ON 01/07/2014 FROM 6 CASTLE ROW HORTICULTURAL PLACE TURNHAM GREEN LONDON W4 4JQ

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/10/1329 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR DUNCAN BEALE

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/10/123 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

04/10/114 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 PREVEXT FROM 31/12/2009 TO 30/06/2010

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERARD O'LEARY / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MCCALLUM BEALE / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW LEACH / 01/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

07/05/097 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 01/10/07; NO CHANGE OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/068 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

29/04/0529 April 2005 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/08/0328 August 2003 DIRECTOR RESIGNED

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 REGISTERED OFFICE CHANGED ON 08/07/03 FROM: 25 BULWER STREET, LONDON W12 8AR

View Document

11/04/0311 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0216 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/024 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/019 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

30/10/0030 October 2000 £ NC 10000/50000 18/10/00

View Document

05/10/995 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/07/9922 July 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 RETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 S386 DISP APP AUDS 26/08/98

View Document

30/09/9830 September 1998 S252 DISP LAYING ACC 26/08/98

View Document

30/09/9830 September 1998 S366A DISP HOLDING AGM 26/08/98

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/12/975 December 1997 COMPANY NAME CHANGED LINE UP PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 08/12/97

View Document

08/10/978 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/10/978 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

01/11/961 November 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

06/09/966 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/10/9513 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/10/946 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

23/11/9323 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9323 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/936 October 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/11/923 November 1992 RETURN MADE UP TO 01/10/92; NO CHANGE OF MEMBERS

View Document

03/11/923 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/10/9123 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9123 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9123 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/10/9123 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/9113 September 1991 NEW DIRECTOR APPOINTED

View Document

30/10/9030 October 1990 RETURN MADE UP TO 01/10/90; FULL LIST OF MEMBERS

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/01/9016 January 1990 REGISTERED OFFICE CHANGED ON 16/01/90 FROM: MONTROSE HOUSE 50 SOUTH STREET FARNHAM SURREY GU9 7RN

View Document

21/08/8921 August 1989 RETURN MADE UP TO 08/08/89; FULL LIST OF MEMBERS

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

03/08/893 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 NEW DIRECTOR APPOINTED

View Document

11/07/8911 July 1989 NEW SECRETARY APPOINTED

View Document

08/12/888 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

08/12/888 December 1988 RETURN MADE UP TO 17/08/88; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/08/876 August 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

23/06/8723 June 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/01/8721 January 1987 NEW DIRECTOR APPOINTED

View Document

19/04/8619 April 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

05/09/835 September 1983 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