LINE UP EXPERIENTIAL LIMITED

Company Documents

DateDescription
14/03/1614 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

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

View Document

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

View Accounts

07/04/147 April 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

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

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL VAUGHAN

View Document

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

View Document

16/07/1316 July 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/07/1316 July 2013 COMPANY NAME CHANGED LINE UP PRODUCTIONS LIMITED
CERTIFICATE ISSUED ON 16/07/13

View Document

26/03/1326 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

30/10/1230 October 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

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

View Document

26/03/1226 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

22/03/1122 March 2011 Annual return made up to 22 March 2011 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

25/03/1025 March 2010 Annual return made up to 22 March 2010 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

27/03/0927 March 2009 RETURN MADE UP TO 22/03/09; 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

06/08/086 August 2008 DIRECTOR APPOINTED MR PAUL JULIAN VAUGHAN

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GERARD O'LEARY / 14/04/2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

17/04/0717 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

20/04/0620 April 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

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

View Document

13/05/0513 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

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

07/05/047 May 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 REGISTERED OFFICE CHANGED ON 03/12/03 FROM: G OFFICE CHANGED 03/12/03 50 WEST STREET FARNHAM SURREY GU9 7DX

View Document

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

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

11/04/0311 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

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

02/06/022 June 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

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

View Document

13/04/0113 April 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

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

View Document

09/05/009 May 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

View Document

12/11/9912 November 1999 NEW DIRECTOR APPOINTED

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

16/04/9916 April 1999 RETURN MADE UP TO 22/03/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

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

View Document

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

View Document

25/03/9825 March 1998 RETURN MADE UP TO 22/03/98; FULL LIST OF MEMBERS

View Document

05/12/975 December 1997 COMPANY NAME CHANGED ELITERULE LIMITED CERTIFICATE ISSUED ON 08/12/97

View Document

08/10/978 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

01/09/971 September 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 RETURN MADE UP TO 22/03/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 DIRECTOR RESIGNED

View Document

19/09/9619 September 1996 REGISTERED OFFICE CHANGED ON 19/09/96 FROM: G OFFICE CHANGED 19/09/96 1 BELL YARD LONDON WC2A 2JP

View Document

17/09/9617 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 EXEMPTION FROM APPOINTING AUDITORS 20/08/96

View Document

26/03/9626 March 1996 RETURN MADE UP TO 22/03/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 RETURN MADE UP TO 22/03/95; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

26/10/9426 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/03/9428 March 1994 RETURN MADE UP TO 22/03/94; NO CHANGE OF MEMBERS

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9421 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/9327 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/03/9330 March 1993 RETURN MADE UP TO 22/03/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/03/9212 March 1992 RETURN MADE UP TO 22/03/92; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/916 November 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/9124 October 1991 NEW DIRECTOR APPOINTED

View Document

24/10/9124 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/912 June 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 02/10/90 FULL LIST NOF

View Document

01/11/901 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/901 November 1990 366A,252,386 26/10/90

View Document

01/11/901 November 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9026 October 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/10/9026 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/08/8922 August 1989 SHARES AGREEMENT OTC

View Document

21/08/8921 August 1989 DEBENTURE SEAL 070889

View Document

16/08/8916 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/8912 July 1989 NEW DIRECTOR APPOINTED

View Document

02/05/892 May 1989 ALTER MEM AND ARTS 070489

View Document

27/04/8927 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM: G OFFICE CHANGED 17/04/89 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

22/03/8922 March 1989 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