LIGHTSPRING FILMS LTD
Status | DISSOLVED |
Company No. | 10832770 |
Category | Private Limited Company |
Incorporated | 23 Jun 2017 |
Age | 6 years, 11 months, 12 days |
Jurisdiction | England Wales |
Dissolution | 22 Jun 2021 |
Years | 2 years, 11 months, 13 days |
SUMMARY
LIGHTSPRING FILMS LTD is an dissolved private limited company with number 10832770. It was incorporated 6 years, 11 months, 12 days ago, on 23 June 2017 and it was dissolved 2 years, 11 months, 13 days ago, on 22 June 2021. The company address is 4 The Vale, London, NW11 8SG, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jun 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 29 Mar 2021
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 26 Mar 2021
Action Date: 23 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kok-Yee Jade Yau
Termination date: 2021-03-23
Documents
Accounts with accounts type micro entity
Date: 06 Aug 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Appoint person director company with name date
Date: 25 Feb 2020
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-27
Officer name: Miss Kok-Yee Jade Yau
Documents
Termination director company with name termination date
Date: 23 Jan 2020
Action Date: 27 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-27
Officer name: Matthew Creagh Stevens
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 12 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-12
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 12 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-12
Documents
Notification of a person with significant control
Date: 31 Aug 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-06-29
Psc name: Northcoat Pictures Limited
Documents
Cessation of a person with significant control
Date: 31 Aug 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Edward Mark Burgess
Cessation date: 2017-06-29
Documents
Appoint person director company with name date
Date: 04 Jul 2017
Action Date: 04 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-04
Officer name: Mr Matthew Creagh Stevens
Documents
Some Companies
12 ELLES AVENUE,GUILDFORD,GU1 2QH
Number: | 10110731 |
Status: | ACTIVE |
Category: | Private Limited Company |
69 HIGH STREET,NORTH DEVON,EX39 2AT
Number: | 03032748 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 GRANARY WHARF BUSINESS PARK,BURTON-ON-TRENT,DE14 1DU
Number: | 11945087 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CS002496 |
Status: | ACTIVE |
Category: | Scottish Charitable Incorporated Organisation |
INTERNATIONAL HOUSE 142 CROMWELL ROAD,LONDON,SW7 4EF
Number: | 09749162 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCDERMOTT HOUSE SOUTH CRESCENT,LONDON,E16 4TL
Number: | 09676704 |
Status: | ACTIVE |
Category: | Private Limited Company |