London
WC2E 9DH
Secretary Name | Ms Laura Kathryn Macara |
---|---|
Status | Closed |
Appointed | 01 August 2014(8 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 3 months (closed 10 November 2020) |
Role | Company Director |
Correspondence Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
Registered Address | 14 Floral Street, 3rd Floor London WC2E 9DH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Lowkey Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1 |
Cash | £30,396 |
Current Liabilities | £1,054,738 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
14 January 2014 | Delivered on: 29 January 2014 Persons entitled: Sandover Productions LLP Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
14 January 2014 | Delivered on: 25 January 2014 Persons entitled: Screen Yorkshire Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
14 January 2014 | Delivered on: 24 January 2014 Persons entitled: Lowkey Productions Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
10 November 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 August 2020 | First Gazette notice for voluntary strike-off (1 page) |
13 August 2020 | Application to strike the company off the register (1 page) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
8 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
14 November 2018 | Full accounts made up to 31 March 2018 (19 pages) |
6 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
6 August 2018 | Register inspection address has been changed from 22 Long Acre London WC2E 9LY England to 3rd Floor 14 Floral Street London WC2E 9DH (1 page) |
18 July 2018 | Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018 (1 page) |
25 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
27 October 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
27 October 2017 | Previous accounting period shortened from 31 July 2017 to 31 March 2017 (1 page) |
24 October 2017 | Cessation of Lowkey Productions Limited as a person with significant control on 24 October 2016 (1 page) |
24 October 2017 | Notification of Great Point Media Limited as a person with significant control on 24 October 2016 (1 page) |
24 October 2017 | Notification of Great Point Media Limited as a person with significant control on 24 October 2016 (1 page) |
24 October 2017 | Cessation of Lowkey Productions Limited as a person with significant control on 24 October 2016 (1 page) |
12 October 2017 | Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages) |
12 October 2017 | Director's details changed for Miss Kok-Yee Jade Yau on 2 October 2017 (2 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
24 March 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
23 December 2016 | Secretary's details changed for Miss Laura Kathryn Macara on 23 December 2016 (1 page) |
23 December 2016 | Secretary's details changed for Miss Laura Kathryn Macara on 23 December 2016 (1 page) |
31 October 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
31 October 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
6 October 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 (1 page) |
6 October 2016 | Registered office address changed from C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016 (1 page) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
1 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
5 May 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
14 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 July 2014 (3 pages) |
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
|
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
31 October 2014 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
22 September 2014 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page) |
22 September 2014 | Registered office address changed from Hurst House High Street Ripley Surrey GU23 6AY to C/O Smith Pearman Hurst House High Street Ripley Woking Surrey GU23 6AZ on 22 September 2014 (1 page) |
4 August 2014 | Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages) |
4 August 2014 | Appointment of Miss Laura Kathryn Macara as a secretary on 1 August 2014 (2 pages) |
30 July 2014 | Current accounting period shortened from 30 November 2014 to 31 July 2014 (1 page) |
30 July 2014 | Current accounting period shortened from 30 November 2014 to 31 July 2014 (1 page) |
4 July 2014 | Registered office address changed from C/O Son the Workstation 15 Paternoster Row Sheffield S1 2BX on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from C/O Son the Workstation 15 Paternoster Row Sheffield S1 2BX on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from C/O Son the Workstation 15 Paternoster Row Sheffield S1 2BX on 4 July 2014 (2 pages) |
29 January 2014 | Registration of charge 087730360003 (32 pages) |
29 January 2014 | Registration of charge 087730360003 (32 pages) |
25 January 2014 | Registration of charge 087730360002 (32 pages) |
25 January 2014 | Registration of charge 087730360002 (32 pages) |
24 January 2014 | Registration of charge 087730360001 (30 pages) |
24 January 2014 | Registration of charge 087730360001 (30 pages) |
15 November 2013 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DG United Kingdom on 15 November 2013 (2 pages) |
15 November 2013 | Registered office address changed from Omnia One Queen Street Sheffield S1 2DG United Kingdom on 15 November 2013 (2 pages) |
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|
13 November 2013 | Incorporation Statement of capital on 2013-11-13
|