Company NameLux Artists Ltd.
DirectorsJeremiah Deeney and Rebecca Fayyad Palud
Company StatusActive
Company Number08580709
CategoryPrivate Limited Company
Incorporation Date24 June 2013(10 years, 10 months ago)
Previous NameLux Artist Management Limited

Business Activity

Section NAdministrative and support service activities
SIC 78101Motion picture, television and other theatrical casting activities

Directors

Director NameMr Jeremiah Deeney
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2013(same day as company formation)
RoleAgent
Country of ResidenceEngland
Correspondence Address40 Great Portland Street
London
W1W 7LA
Director NameMrs Rebecca Fayyad Palud
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed01 July 2013(1 week after company formation)
Appointment Duration10 years, 10 months
RoleAgent
Country of ResidenceFrance
Correspondence Address40 Great Portland Street
London
W1W 7LA
Director NameMiss Eleanor Cook
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2016(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 March 2017)
RoleFilm Agent
Country of ResidenceEngland
Correspondence Address12 Stephen Mews
London
W1T 1AH

Contact

Websiteluxartist.net

Location

Registered Address40 Great Portland Street
London
W1W 7LZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Jeremiah Deeney
50.00%
Ordinary
5k at £1Rebecca Fayyad Palud
50.00%
Ordinary

Financials

Year2014
Net Worth£12,875
Cash£6,371

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return27 December 2023 (4 months, 1 week ago)
Next Return Due10 January 2025 (8 months, 1 week from now)

Filing History

30 January 2024Confirmation statement made on 27 December 2023 with no updates (3 pages)
7 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 April 2023Registered 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 2023Micro company accounts made up to 29 June 2022 (3 pages)
27 December 2022Current accounting period shortened from 29 June 2023 to 31 December 2022 (1 page)
27 December 2022Confirmation statement made on 27 December 2022 with updates (4 pages)
8 December 2022Notification of Rebecca Fayyad Palud as a person with significant control on 21 April 2022 (2 pages)
28 November 2022Registered 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 2022Cancellation of shares. Statement of capital on 21 April 2022
  • GBP 8,000
(7 pages)
29 September 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
28 April 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
1 March 2022Micro company accounts made up to 29 June 2021 (3 pages)
16 July 2021Compulsory strike-off action has been discontinued (1 page)
15 July 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
3 February 2021Micro company accounts made up to 29 June 2020 (3 pages)
2 October 2020Micro company accounts made up to 29 June 2019 (3 pages)
24 June 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
24 April 2019Confirmation statement made on 16 March 2019 with no updates (3 pages)
11 December 2018Micro company accounts made up to 29 June 2018 (2 pages)
17 April 2018Confirmation statement made on 16 March 2018 with no updates (3 pages)
29 March 2018Micro company accounts made up to 29 June 2017 (2 pages)
9 June 2017Total exemption small company accounts made up to 29 June 2016 (5 pages)
9 June 2017Total exemption small company accounts made up to 29 June 2016 (5 pages)
15 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 16 March 2017 with updates (5 pages)
6 April 2017Termination of appointment of Eleanor Cook as a director on 14 March 2017 (2 pages)
6 April 2017Termination of appointment of Eleanor Cook as a director on 14 March 2017 (2 pages)
24 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
24 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
2 August 2016Director's details changed for Ellie Cook on 23 February 2016 (2 pages)
2 August 2016Director's details changed for Ellie Cook on 23 February 2016 (2 pages)
20 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
9 May 2016Change of share class name or designation (2 pages)
9 May 2016Change of share class name or designation (2 pages)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 23/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Other company business 23/02/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 May 2016Appointment of Ellie Cook as a director on 23 February 2016 (3 pages)
9 May 2016Appointment of Ellie Cook as a director on 23 February 2016
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 04/05/2016
(3 pages)
9 May 2016Appointment of Ellie Cook as a director on 23 February 2016
  • ANNOTATION Clarification this document is a duplicate of the AP01 registered on 04/05/2016
(3 pages)
4 May 2016Appointment of Ellie Cook as a director on 23 February 2016 (2 pages)
4 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
(5 pages)
4 May 2016Appointment of Ellie Cook as a director on 23 February 2016 (2 pages)
4 May 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 10,000
(5 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(3 pages)
20 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 10,000
(3 pages)
16 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 10,000
(4 pages)
16 March 2015Statement of capital following an allotment of shares on 16 February 2015
  • GBP 10,000
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2.00
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2.00
(4 pages)
1 August 2014Statement of capital following an allotment of shares on 1 July 2013
  • GBP 2.00
(4 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
22 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(3 pages)
8 August 2013Company name changed lux artist management LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 August 2013Company name changed lux artist management LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2013Appointment of Mrs Rebecca Fayyad Palud as a director (2 pages)
11 July 2013Appointment of Mrs Rebecca Fayyad Palud as a director (2 pages)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)