LIGHT INDUSTRY MOTION PICTURES LTD

2nd Floor 37-38 Long Acre 2nd Floor 37-38 Long Acre, London, WC2E 9JT, London, England
StatusDISSOLVED
Company No.10353056
CategoryPrivate Limited Company
Incorporated31 Aug 2016
Age7 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution22 Dec 2020
Years3 years, 4 months, 14 days

SUMMARY

LIGHT INDUSTRY MOTION PICTURES LTD is an dissolved private limited company with number 10353056. It was incorporated 7 years, 8 months, 5 days ago, on 31 August 2016 and it was dissolved 3 years, 4 months, 14 days ago, on 22 December 2020. The company address is 2nd Floor 37-38 Long Acre 2nd Floor 37-38 Long Acre, London, WC2E 9JT, London, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change to a person with significant control

Date: 11 Sep 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roberto Capua

Change date: 2020-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-10

Psc name: Roberto Capua

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2020

Action Date: 30 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-05-30

Officer name: Mr Roberto Capua

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roberto Capua

Change date: 2020-02-06

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2020

Action Date: 06 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Roberto Capua

Change date: 2020-02-06

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

New address: 2nd Floor 37-38 Long Acre Covent Garden London London WC2E 9JT

Old address: 2nd Floor Victory House 99-101 Regent Street London W1B 4EZ England

Change date: 2018-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2017

Action Date: 16 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Nov 2016

Action Date: 08 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-08

Documents

View document PDF

Incorporation company

Date: 31 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

360FIRST LIMITED

FIRST FLOOR 97,LEEDS,LS8 5AQ

Number:08140933
Status:ACTIVE
Category:Private Limited Company

ADAMSTOWN COMPUTING LIMITED

22 ROPE BANK AVENUE,CREWE,CW2 6RY

Number:02311233
Status:ACTIVE
Category:Private Limited Company

BRITISH WIRELESS FOR THE BLIND FUND

10 ALBION PLACE,MAIDSTONE,ME14 5DZ

Number:03870182
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DAVE CHAMPION LIMITED

16 CHRISTOPHER CLOSE,PETERBOROUGH,PE1 3YA

Number:11545383
Status:ACTIVE
Category:Private Limited Company

PERMOID LIMITED

HORNDALE AVENUE,AYCLIFFE,DL5 6DW

Number:01891426
Status:ACTIVE
Category:Private Limited Company

SUSSEX PHYSIOTHERAPY LTD

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:11939821
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source