Company NameLYCA Productions UK Limited
Company StatusActive
Company Number11449658
CategoryPrivate Limited Company
Incorporation Date5 July 2018(5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 60200Television programming and broadcasting activities

Directors

Director NameMr Neelakant Narayanpur
Date of BirthAugust 1946 (Born 77 years ago)
NationalityIndian
StatusCurrent
Appointed05 July 2018(same day as company formation)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address2nd Floor, Walbrook Building, 195 Marsh Wall
London
E14 9SG
Director NameMr Niruthan Rajasundaram
Date of BirthNovember 1958 (Born 65 years ago)
NationalitySri Lankan
StatusCurrent
Appointed05 July 2018(same day as company formation)
RoleBusinessman
Country of ResidenceIndia
Correspondence Address2nd Floor, Walbrook Building, 195 Marsh Wall
London
E14 9SG
Director NameMr Aiadurai Sivasamy Premananthan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2018(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, Walbrook Building, 195 Marsh Wall
London
E14 9SG

Location

Registered Address2nd Floor, Walbrook Building
195 Marsh Wall
London
E14 9SG
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End30 July

Returns

Latest Return4 July 2023 (8 months, 4 weeks ago)
Next Return Due18 July 2024 (3 months, 2 weeks from now)

Filing History

28 July 2023Confirmation statement made on 4 July 2023 with updates (4 pages)
17 January 2023Accounts for a dormant company made up to 30 July 2022 (2 pages)
27 July 2022Confirmation statement made on 4 July 2022 with updates (4 pages)
27 July 2022Accounts for a dormant company made up to 31 July 2021 (8 pages)
26 April 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
16 July 2021Confirmation statement made on 4 July 2021 with updates (4 pages)
15 July 2021Notification of Simon Robert Ecclefield as a person with significant control on 5 July 2018 (2 pages)
15 July 2021Withdrawal of a person with significant control statement on 15 July 2021 (2 pages)
28 April 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
7 December 2020Director's details changed for Mr Aiadurai Sivasamy Premananthan on 6 July 2018 (2 pages)
21 August 2020Confirmation statement made on 4 July 2020 with updates (4 pages)
25 March 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
2 August 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
5 July 2018Incorporation
Statement of capital on 2018-07-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)