TM01 |
Director appointment termination date: Tuesday 2nd January 2024
filed on: 3rd, January 2024
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 2nd January 2024.
filed on: 3rd, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st December 2021
filed on: 24th, October 2022
|
accounts |
Free Download
(36 pages)
|
AD01 |
Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on Thursday 16th June 2022
filed on: 16th, June 2022
|
address |
Free Download
(1 page)
|
AP03 |
On Wednesday 20th October 2021 - new secretary appointed
filed on: 22nd, October 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2020
filed on: 20th, October 2021
|
accounts |
Free Download
(34 pages)
|
TM02 |
Secretary appointment termination on Tuesday 17th August 2021
filed on: 17th, August 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 21st, December 2020
|
accounts |
Free Download
(31 pages)
|
TM01 |
Director appointment termination date: Monday 12th October 2020
filed on: 14th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 12th October 2020
filed on: 13th, October 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 12th October 2020
filed on: 13th, October 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to Sunday 31st December 2017
filed on: 8th, October 2018
|
accounts |
Free Download
(29 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(28 pages)
|
AP01 |
New director appointment on Friday 30th June 2017.
filed on: 3rd, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 30th June 2017
filed on: 3rd, July 2017
|
officers |
Free Download
(1 page)
|
AP03 |
On Monday 6th February 2017 - new secretary appointed
filed on: 10th, February 2017
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 8th, November 2016
|
accounts |
Free Download
(31 pages)
|
CERTNM |
Company name changed lions festivals LIMITEDcertificate issued on 17/10/16
filed on: 17th, October 2016
|
change of name |
Free Download
(3 pages)
|
CONNOT |
Change of name notice
|
change of name |
|
AP01 |
New director appointment on Monday 26th September 2016.
filed on: 26th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 31st August 2016
filed on: 2nd, September 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 31st March 2016 with full list of members
filed on: 12th, April 2016
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on Monday 14th December 2015
filed on: 14th, December 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 9th, October 2015
|
accounts |
Free Download
(19 pages)
|
AR01 |
Annual return made up to Tuesday 31st March 2015 with full list of members
filed on: 1st, April 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Monday 2nd March 2015.
filed on: 19th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Tuesday 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return made up to Monday 31st March 2014 with full list of members
filed on: 1st, April 2014
|
annual return |
Free Download
(5 pages)
|
TM02 |
Secretary appointment termination on Monday 3rd February 2014
filed on: 3rd, February 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th October 2013 with full list of members
filed on: 24th, October 2013
|
annual return |
Free Download
(5 pages)
|
AA |
Full accounts data made up to Monday 31st December 2012
filed on: 22nd, July 2013
|
accounts |
Free Download
(20 pages)
|
SH01 |
3.00 GBP is the capital in company's statement on Thursday 1st November 2012
filed on: 20th, March 2013
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th January 2013.
filed on: 4th, January 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 2nd January 2013
filed on: 2nd, January 2013
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 18th October 2012 with full list of members
filed on: 1st, November 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Thursday 1st November 2012.
filed on: 1st, November 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 1st November 2012 from Greater London House Hampstead Road London NW1 7EJ United Kingdom
filed on: 1st, November 2012
|
address |
Free Download
(1 page)
|
AP03 |
On Wednesday 24th October 2012 - new secretary appointed
filed on: 24th, October 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 25th June 2012.
filed on: 25th, June 2012
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 21st, June 2012
|
resolution |
Free Download
(33 pages)
|
AP01 |
New director appointment on Monday 18th June 2012.
filed on: 18th, June 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 15th June 2012.
filed on: 15th, June 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 15th June 2012
filed on: 15th, June 2012
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 15th June 2012
filed on: 15th, June 2012
|
officers |
Free Download
(1 page)
|
AP03 |
On Friday 15th June 2012 - new secretary appointed
filed on: 15th, June 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 15th June 2012
filed on: 15th, June 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 15th June 2012
filed on: 15th, June 2012
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 15th June 2012 from 10 Snow Hill London EC1A 2AL England
filed on: 15th, June 2012
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Wednesday 31st October 2012
filed on: 15th, June 2012
|
accounts |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 29th, March 2012
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed top right group LIMITEDcertificate issued on 29/03/12
filed on: 29th, March 2012
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Thursday 29th March 2012
|
change of name |
|
CERTNM |
Company name changed de facto 1924 LIMITEDcertificate issued on 23/02/12
filed on: 23rd, February 2012
|
change of name |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 23rd, February 2012
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 18th, October 2011
|
incorporation |
Free Download
(16 pages)
|