LOTUS FILMS LIMITED
Status | ACTIVE |
Company No. | 07106089 |
Category | Private Limited Company |
Incorporated | 16 Dec 2009 |
Age | 14 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
LOTUS FILMS LIMITED is an active private limited company with number 07106089. It was incorporated 14 years, 4 months, 22 days ago, on 16 December 2009. The company address is 78 Mill Lane, London, NW6 1JZ.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 15 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-15
Documents
Notification of a person with significant control
Date: 20 Dec 2023
Action Date: 15 Dec 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Victoria Margaret Bridges
Notification date: 2016-12-15
Documents
Cessation of a person with significant control
Date: 20 Dec 2023
Action Date: 15 Dec 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Victoria Margaret Bridges
Cessation date: 2016-12-15
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 13 Jan 2023
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Resolution
Date: 12 Jan 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 05 Jan 2023
Action Date: 03 Nov 2022
Category: Capital
Type: SH01
Capital : 102 GBP
Date: 2022-11-03
Documents
Capital allotment shares
Date: 04 Jan 2023
Action Date: 03 Nov 2022
Category: Capital
Type: SH01
Date: 2022-11-03
Capital : 101 GBP
Documents
Accounts with accounts type micro entity
Date: 15 Nov 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 15 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-15
Documents
Change to a person with significant control
Date: 18 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Victoria Margaret Bridges
Change date: 2020-11-30
Documents
Change to a person with significant control
Date: 17 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-11-30
Psc name: Mr Sean Smith
Documents
Change person director company with change date
Date: 17 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-30
Officer name: Mr Sean Smith
Documents
Change person director company with change date
Date: 17 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-11-30
Officer name: Ms Victoria Margaret Bridges
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 15 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-15
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 19 Dec 2018
Action Date: 15 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Victoria Margaret Bridges
Change date: 2016-12-15
Documents
Change to a person with significant control
Date: 18 Dec 2018
Action Date: 15 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sean Smith
Change date: 2016-12-15
Documents
Change person director company with change date
Date: 18 Dec 2018
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Victoria Margaret Bridges
Change date: 2016-12-15
Documents
Change person director company with change date
Date: 18 Dec 2018
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sean Smith
Change date: 2016-12-15
Documents
Change person secretary company with change date
Date: 18 Dec 2018
Action Date: 15 Dec 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sean Smith
Change date: 2016-12-15
Documents
Change to a person with significant control
Date: 18 Dec 2018
Action Date: 15 Dec 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-12-15
Psc name: Ms Victoria Bridges
Documents
Confirmation statement with updates
Date: 17 Dec 2018
Action Date: 15 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-15
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2017
Action Date: 15 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-15
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 15 Dec 2016
Action Date: 15 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-15
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2015
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 03 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-03
Officer name: Sean Smith
Documents
Change person secretary company with change date
Date: 06 Jun 2012
Action Date: 03 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-06-03
Officer name: Sean Smith
Documents
Change person director company with change date
Date: 06 Jun 2012
Action Date: 03 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Victoria Bridges
Change date: 2012-03-03
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Feb 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Change person secretary company with change date
Date: 01 Feb 2011
Action Date: 16 Dec 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Sean Smith
Change date: 2010-12-16
Documents
Change person director company with change date
Date: 01 Feb 2011
Action Date: 16 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Victoria Bridges
Change date: 2010-12-16
Documents
Change person director company with change date
Date: 01 Feb 2011
Action Date: 16 Dec 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sean Smith
Change date: 2010-12-16
Documents
Change registered office address company with date old address
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-26
Old address: 16 Holmewood Gardens London SW2 3RS
Documents
Change registered office address company with date old address
Date: 30 Sep 2010
Action Date: 30 Sep 2010
Category: Address
Type: AD01
Old address: 8 Spring Meadow East Sussex Forest Row RH18 5AY England
Change date: 2010-09-30
Documents
Some Companies
AUTO WORKSHOP (EQUIPMENT) SERVICES LIMITED
UNIT S5 MENDIP ROAD,AXBRIDGE,BS26 2UG
Number: | 01720393 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 ANYARDS ROAD,COBHAM,KT11 2LA
Number: | 11062133 |
Status: | ACTIVE |
Category: | Private Limited Company |
367A HIGH ROAD,LONDON,N22 8JA
Number: | 07485878 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 SUNNY BANK,NORTH HUMBERSIDE,HU3 1LF
Number: | 04037567 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 44B,,LONDON,NW10 7TR
Number: | 10487581 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRADFORD MANOR,HOLSWORTHY,EX22 7AW
Number: | 03262675 |
Status: | ACTIVE |
Category: | Private Limited Company |