LIGHTSONG MEDIA GROUP LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-11 View Report
Accounts. Accounts type total exemption full. 2023-09-26 View Report
Confirmation statement. Statement with no updates. 2023-03-14 View Report
Accounts. Accounts type total exemption full. 2022-05-19 View Report
Persons with significant control. Psc name: Mr Christopher James Blundell. Change date: 2016-04-06. 2022-03-18 View Report
Confirmation statement. Statement with updates. 2022-03-17 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Charles Rowland Andrew St. Oswald. 2022-03-17 View Report
Persons with significant control. Cessation date: 2016-04-06. Psc name: Christopher James Blundell. 2022-03-17 View Report
Persons with significant control. Psc name: Mr Tolga Kashif. Change date: 2022-03-15. 2022-03-15 View Report
Resolution. Description: Resolutions. 2021-07-12 View Report
Capital. Capital allotment shares. 2021-06-29 View Report
Address. Change date: 2021-06-04. Old address: Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT. New address: C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH. 2021-06-04 View Report
Officers. Officer name: Stephen John Fuller. Termination date: 2021-01-01. 2021-05-05 View Report
Accounts. Accounts type total exemption full. 2021-04-17 View Report
Capital. Capital allotment shares. 2021-03-15 View Report
Confirmation statement. Statement with updates. 2021-03-11 View Report
Confirmation statement. Statement with no updates. 2021-02-10 View Report
Accounts. Accounts type total exemption full. 2020-05-11 View Report
Confirmation statement. Statement with updates. 2020-02-19 View Report
Capital. Capital allotment shares. 2020-02-19 View Report
Accounts. Accounts type total exemption full. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2019-02-04 View Report
Confirmation statement. Statement with updates. 2019-02-01 View Report
Officers. Appointment date: 2018-11-19. Officer name: Mr Tolga Kashif. 2019-01-25 View Report
Capital. Capital allotment shares. 2019-01-25 View Report
Persons with significant control. Change date: 2018-07-23. Psc name: Mr Christopher James Blundell. 2018-09-21 View Report
Persons with significant control. Change date: 2018-07-23. Psc name: Lord Charles Rowland Andrew St. Oswald. 2018-09-21 View Report
Persons with significant control. Cessation date: 2018-07-23. Psc name: Rodney Myerscough Walker. 2018-09-07 View Report
Persons with significant control. Notification date: 2018-07-23. Psc name: Tolga Kashif. 2018-09-06 View Report
Persons with significant control. Psc name: Rodney Myerscough Walker. Cessation date: 2018-07-23. 2018-08-16 View Report
Capital. Capital allotment shares. 2018-08-06 View Report
Capital. Capital name of class of shares. 2018-08-03 View Report
Resolution. Description: Resolutions. 2018-08-03 View Report
Accounts. Accounts type total exemption full. 2018-07-25 View Report
Confirmation statement. Statement with updates. 2018-02-13 View Report
Accounts. Accounts type total exemption full. 2017-08-21 View Report
Confirmation statement. Statement with updates. 2017-03-15 View Report
Confirmation statement. Statement with updates. 2016-11-16 View Report
Officers. Termination date: 2016-11-14. Officer name: Abs & Co Accountants Ltd. 2016-11-15 View Report
Accounts. Accounts type total exemption small. 2016-02-29 View Report
Annual return. With made up date full list shareholders. 2015-12-14 View Report
Officers. Officer name: Abs & Co Accountants Ltd. Change date: 2015-09-01. 2015-12-14 View Report
Address. Old address: C/O C/O Abs & Co Accountants Ltd the Paine Suite the Nostell Estate Yard Nostell Wakefield West Yorkshire WF4 1AB. Change date: 2015-09-16. New address: Metic House Ripley Drive Normanton Industrial Estate Normanton West Yorkshire WF6 1QT. 2015-09-16 View Report
Accounts. Accounts type total exemption small. 2015-04-13 View Report
Annual return. With made up date full list shareholders. 2014-11-03 View Report
Accounts. Accounts type total exemption small. 2014-06-26 View Report
Annual return. With made up date full list shareholders. 2013-10-31 View Report
Accounts. Accounts type total exemption small. 2013-09-09 View Report
Accounts. Accounts type total exemption small. 2012-12-19 View Report
Annual return. With made up date full list shareholders. 2012-11-05 View Report