LITE CHARLIE PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 03827262 |
Category | Private Limited Company |
Incorporated | 17 Aug 1999 |
Age | 24 years, 9 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 13 Oct 2020 |
Years | 3 years, 7 months, 26 days |
SUMMARY
LITE CHARLIE PRODUCTIONS LIMITED is an dissolved private limited company with number 03827262. It was incorporated 24 years, 9 months, 22 days ago, on 17 August 1999 and it was dissolved 3 years, 7 months, 26 days ago, on 13 October 2020. The company address is 2 East Lodge Cottage Nacton Road 2 East Lodge Cottage Nacton Road, Ipswich, IP10 0LE, England.
Company Fillings
Gazette dissolved voluntary
Date: 13 Oct 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 17 Jul 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 20 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 30 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Change to a person with significant control
Date: 17 Aug 2017
Action Date: 26 Aug 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-08-26
Psc name: Mr Christopher Charles Myhill
Documents
Change person director company with change date
Date: 17 Aug 2017
Action Date: 26 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Christopher Charles Myhill
Change date: 2016-08-26
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 26 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2016
Action Date: 26 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-26
Old address: 66 Penzance Road Kesgrave Ipswich IP5 1JU
New address: 2 East Lodge Cottage Nacton Road Levington Ipswich IP10 0LE
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Termination secretary company with name termination date
Date: 05 Jun 2015
Action Date: 20 May 2015
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2015-05-20
Officer name: Michael Howard Scott
Documents
Change registered office address company with date old address new address
Date: 05 Jun 2015
Action Date: 05 Jun 2015
Category: Address
Type: AD01
Old address: Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW
Change date: 2015-06-05
New address: 66 Penzance Road Kesgrave Ipswich IP5 1JU
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Change registered office address company with date old address
Date: 11 Apr 2014
Action Date: 11 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-11
Old address: 107 Kenton Road Kenton Harrow Middx HA3 0AN
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Change person director company with change date
Date: 28 Aug 2013
Action Date: 28 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-28
Officer name: Christopher Charles Myhill
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change person director company with change date
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-04
Officer name: Christopher Charles Myhill
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 25 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 27 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/07; full list of members
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael howard scott
Documents
Legacy
Date: 25 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 25/07/2008 from cliff end farm alkham valley road folkestone kent CT18 7EJ
Documents
Legacy
Date: 25 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary samuel cunningham
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 05 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 24 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 04 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/04; full list of members
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/02; full list of members
Documents
Legacy
Date: 02 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Gazette filings brought up to date
Date: 01 Jul 2003
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 13 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/01; full list of members
Documents
Accounts with accounts type full
Date: 09 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 19 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/00; full list of members
Documents
Legacy
Date: 02 Dec 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/00 to 31/03/00
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Aug 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Aug 1999
Category: Address
Type: 287
Description: Registered office changed on 23/08/99 from: 381 kingsway hove east sussex BN3 4QD
Documents
Legacy
Date: 19 Aug 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
16 HARLTON ROAD,CAMBRIDGE,CB23 1HB
Number: | 06742051 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 LAURISTON STREET,EDINBURGH,EH3 9DQ
Number: | SC612889 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 THORNHILL ROAD,LUTON,LU4 8EY
Number: | 07957501 |
Status: | ACTIVE |
Category: | Private Limited Company |
JACKIE BURDON COMMUNICATIONS LTD
5 HILLWORTH ROAD,LONDON,SW2 2DZ
Number: | 10302988 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYTTLETON LODGE, 4 MEAD ROAD,DEVON,TQ2 6TE
Number: | 06142569 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SINO INTERNATIONAL TRADING LIMITED
REEDHAM HOUSE,MANCHESTER,M3 2PJ
Number: | 07747267 |
Status: | ACTIVE |
Category: | Private Limited Company |