London
WC1H 9LT
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1000 at £1 | Kevin Gerard Michael Wallace 100.00% Ordinary |
---|
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
7 August 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
---|---|
7 August 2017 | Notification of Kevin Gerard Michael Wallace as a person with significant control on 6 April 2016 (2 pages) |
23 June 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
3 May 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 3 May 2017 (1 page) |
5 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
2 August 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 April 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
21 July 2014 | Director's details changed for Mr Kevin Gerard Michael Wallace on 7 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Mr Kevin Gerard Michael Wallace on 7 July 2014 (2 pages) |
21 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
7 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
12 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders
|
23 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
23 November 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
22 October 2012 | Change of name notice (2 pages) |
22 October 2012 | Company name changed first act! Live entertainment productions LIMITED\certificate issued on 22/10/12
|
9 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
9 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
5 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
25 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
10 November 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
23 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (3 pages) |
21 July 2010 | Director's details changed for Mr Kevin Gerard Michael Wallace on 21 July 2010 (2 pages) |
13 October 2009 | Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages) |
13 October 2009 | Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 13 October 2009 (2 pages) |
9 July 2009 | Incorporation (13 pages) |