Woodford Green
Essex
IG8 0TW
Secretary Name | Kathryn Jane Kashif |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 January 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Woodside Road Woodford Green Essex IG8 0TW |
Website | www.evolutionmediamusic.com |
---|
Registered Address | C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cornhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Lightsong Media Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 January |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
25 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
---|---|
12 September 2023 | Accounts for a dormant company made up to 31 January 2023 (2 pages) |
27 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
22 September 2022 | Accounts for a dormant company made up to 31 January 2022 (2 pages) |
26 October 2021 | Accounts for a dormant company made up to 31 January 2021 (2 pages) |
27 September 2021 | Cessation of Tolga Kashif as a person with significant control on 11 August 2017 (1 page) |
27 September 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
27 September 2021 | Notification of Lightsong Media Group Limited as a person with significant control on 11 August 2017 (2 pages) |
4 June 2021 | Registered office address changed from Metic House Ripley Drive Normanton Industrial Estate Wakefield WF6 1QT United Kingdom to C/O Harrison Clark Rickerbys 62 Cornhill London EC3V 3NH on 4 June 2021 (1 page) |
7 October 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
24 August 2020 | Accounts for a dormant company made up to 31 January 2020 (2 pages) |
14 October 2019 | Confirmation statement made on 25 September 2019 with no updates (3 pages) |
25 September 2019 | Accounts for a dormant company made up to 31 January 2019 (2 pages) |
26 September 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 January 2018 (2 pages) |
26 September 2017 | Registered office address changed from 25 Woodside Road Woodford Green IG8 0TW to Metic House Ripley Drive Normanton Industrial Estate Wakefield WF6 1QT on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from 25 Woodside Road Woodford Green IG8 0TW to Metic House Ripley Drive Normanton Industrial Estate Wakefield WF6 1QT on 26 September 2017 (1 page) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
25 September 2017 | Confirmation statement made on 25 September 2017 with updates (5 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
21 September 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 10 January 2017 with updates (6 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
12 October 2016 | Accounts for a dormant company made up to 31 January 2016 (2 pages) |
18 February 2016 | Company name changed lightsong media LIMITED\certificate issued on 18/02/16
|
18 February 2016 | Company name changed lightsong media LIMITED\certificate issued on 18/02/16
|
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
14 October 2015 | Accounts for a dormant company made up to 31 January 2015 (2 pages) |
4 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
22 October 2014 | Accounts for a dormant company made up to 31 January 2014 (2 pages) |
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
11 October 2013 | Accounts for a dormant company made up to 31 January 2013 (2 pages) |
24 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
24 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (4 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
20 April 2012 | Accounts for a dormant company made up to 31 January 2012 (2 pages) |
5 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (4 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 January 2011 (2 pages) |
17 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
17 February 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
27 October 2010 | Accounts for a dormant company made up to 31 January 2010 (2 pages) |
19 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
19 April 2010 | Director's details changed for Tolga Kashif on 2 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Tolga Kashif on 2 October 2009 (2 pages) |
19 April 2010 | Director's details changed for Tolga Kashif on 2 October 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
30 November 2009 | Accounts for a dormant company made up to 31 January 2009 (2 pages) |
9 November 2009 | Annual return made up to 10 January 2009 with a full list of shareholders (3 pages) |
9 November 2009 | Annual return made up to 10 January 2009 with a full list of shareholders (3 pages) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
9 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
7 June 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
7 June 2009 | Accounts for a dormant company made up to 31 January 2008 (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
1 February 2008 | Return made up to 10/01/08; full list of members (2 pages) |
10 January 2007 | Incorporation (17 pages) |
10 January 2007 | Incorporation (17 pages) |