LITE CHARLIE PRODUCTIONS LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/07/2017 July 2020 APPLICATION FOR STRIKING-OFF

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/11/1819 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/09/175 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MYHILL / 26/08/2016

View Document

17/08/1717 August 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES MYHILL / 26/08/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 66 PENZANCE ROAD KESGRAVE IPSWICH IP5 1JU

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/09/1523 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

05/06/155 June 2015 APPOINTMENT TERMINATED, SECRETARY MICHAEL SCOTT

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM LYNWOOD HOUSE 373 - 375 STATION ROAD HARROW MIDDLESEX HA1 2AW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

11/04/1411 April 2014 REGISTERED OFFICE CHANGED ON 11/04/2014 FROM 107 KENTON ROAD KENTON HARROW MIDDX HA3 0AN

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/08/1328 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MYHILL / 28/08/2013

View Document

28/08/1328 August 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES MYHILL / 04/10/2012

View Document

30/08/1230 August 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/08/1130 August 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/09/106 September 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/08/0925 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 SECRETARY APPOINTED MICHAEL HOWARD SCOTT

View Document

25/07/0825 July 2008 APPOINTMENT TERMINATED SECRETARY SAMUEL CUNNINGHAM

View Document

25/07/0825 July 2008 REGISTERED OFFICE CHANGED ON 25/07/2008 FROM CLIFF END FARM ALKHAM VALLEY ROAD FOLKESTONE KENT CT18 7EJ

View Document

22/08/0722 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

30/06/0330 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/06/0317 June 2003 FIRST GAZETTE

View Document

08/01/028 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/11/0113 November 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 17/08/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/03/00

View Document

23/08/9923 August 1999 NEW SECRETARY APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 REGISTERED OFFICE CHANGED ON 23/08/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

23/08/9923 August 1999 SECRETARY RESIGNED

View Document

19/08/9919 August 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 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