London
W1W 7LA
Director Name | Mrs Rebecca Fayyad Palud |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 July 2013(1 week after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Agent |
Country of Residence | France |
Correspondence Address | 40 Great Portland Street London W1W 7LA |
Director Name | Miss Eleanor Cook |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 2016(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 14 March 2017) |
Role | Film Agent |
Country of Residence | England |
Correspondence Address | 12 Stephen Mews London W1T 1AH |
Website | luxartist.net |
---|
Registered Address | 40 Great Portland Street London W1W 7LZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Jeremiah Deeney 50.00% Ordinary |
---|---|
5k at £1 | Rebecca Fayyad Palud 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,875 |
Cash | £6,371 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 1 week from now) |
30 January 2024 | Confirmation statement made on 27 December 2023 with no updates (3 pages) |
---|---|
7 May 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
1 April 2023 | Registered office address changed from 40 Great Portland Street London W1W 7LA England to 40 Great Portland Street London W1W 7LZ on 1 April 2023 (1 page) |
3 February 2023 | Micro company accounts made up to 29 June 2022 (3 pages) |
27 December 2022 | Current accounting period shortened from 29 June 2023 to 31 December 2022 (1 page) |
27 December 2022 | Confirmation statement made on 27 December 2022 with updates (4 pages) |
8 December 2022 | Notification of Rebecca Fayyad Palud as a person with significant control on 21 April 2022 (2 pages) |
28 November 2022 | Registered office address changed from 12 Stephen Mews London W1T 1AH to 40 Great Portland Street London W1W 7LA on 28 November 2022 (1 page) |
29 September 2022 | Cancellation of shares. Statement of capital on 21 April 2022
|
29 September 2022 | Purchase of own shares.
|
28 April 2022 | Confirmation statement made on 16 March 2022 with no updates (3 pages) |
1 March 2022 | Micro company accounts made up to 29 June 2021 (3 pages) |
16 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
15 July 2021 | Confirmation statement made on 16 March 2021 with no updates (3 pages) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
2 October 2020 | Micro company accounts made up to 29 June 2019 (3 pages) |
24 June 2020 | Confirmation statement made on 16 March 2020 with no updates (3 pages) |
24 April 2019 | Confirmation statement made on 16 March 2019 with no updates (3 pages) |
11 December 2018 | Micro company accounts made up to 29 June 2018 (2 pages) |
17 April 2018 | Confirmation statement made on 16 March 2018 with no updates (3 pages) |
29 March 2018 | Micro company accounts made up to 29 June 2017 (2 pages) |
9 June 2017 | Total exemption small company accounts made up to 29 June 2016 (5 pages) |
9 June 2017 | Total exemption small company accounts made up to 29 June 2016 (5 pages) |
15 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 16 March 2017 with updates (5 pages) |
6 April 2017 | Termination of appointment of Eleanor Cook as a director on 14 March 2017 (2 pages) |
6 April 2017 | Termination of appointment of Eleanor Cook as a director on 14 March 2017 (2 pages) |
24 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
24 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
2 August 2016 | Director's details changed for Ellie Cook on 23 February 2016 (2 pages) |
2 August 2016 | Director's details changed for Ellie Cook on 23 February 2016 (2 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 May 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 May 2016 | Change of share class name or designation (2 pages) |
9 May 2016 | Change of share class name or designation (2 pages) |
9 May 2016 | Resolutions
|
9 May 2016 | Resolutions
|
9 May 2016 | Appointment of Ellie Cook as a director on 23 February 2016 (3 pages) |
9 May 2016 | Appointment of Ellie Cook as a director on 23 February 2016
|
9 May 2016 | Appointment of Ellie Cook as a director on 23 February 2016
|
4 May 2016 | Appointment of Ellie Cook as a director on 23 February 2016 (2 pages) |
4 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Appointment of Ellie Cook as a director on 23 February 2016 (2 pages) |
4 May 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 16 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
16 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
16 March 2015 | Statement of capital following an allotment of shares on 16 February 2015
|
1 August 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
1 August 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
1 August 2014 | Statement of capital following an allotment of shares on 1 July 2013
|
22 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
8 August 2013 | Company name changed lux artist management LIMITED\certificate issued on 08/08/13
|
8 August 2013 | Company name changed lux artist management LIMITED\certificate issued on 08/08/13
|
11 July 2013 | Appointment of Mrs Rebecca Fayyad Palud as a director (2 pages) |
11 July 2013 | Appointment of Mrs Rebecca Fayyad Palud as a director (2 pages) |
24 June 2013 | Incorporation
|
24 June 2013 | Incorporation
|