LIGHTSOURCE MUSIC LIMITED

05012825
ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

Documents

Documents
Date Category Description Pages
08 Oct 2013 gazette Gazette Dissolved Voluntary 1 Buy now
25 Jun 2013 gazette Gazette Notice Voluntary 1 Buy now
18 Dec 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
02 Oct 2012 gazette Gazette Notice Voluntary 1 Buy now
20 Sep 2012 dissolution Dissolution Application Strike Off Company 3 Buy now
06 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2011 accounts Annual Accounts 4 Buy now
26 Sep 2011 annual-return Annual Return 4 Buy now
29 Nov 2010 accounts Annual Accounts 3 Buy now
14 Sep 2010 annual-return Annual Return 4 Buy now
25 Mar 2010 annual-return Annual Return 4 Buy now
05 Dec 2009 accounts Annual Accounts 4 Buy now
04 Apr 2009 address Registered office changed on 04/04/2009 from 1ST floor block 3 6 erskine road london NW3 3AJ 1 Buy now
19 Feb 2009 annual-return Return made up to 12/01/09; full list of members 3 Buy now
11 Feb 2009 officers Secretary appointed seema shah 1 Buy now
11 Feb 2009 officers Appointment Terminated Secretary richmond company administration LIMITED 1 Buy now
01 Dec 2008 accounts Annual Accounts 4 Buy now
08 Aug 2008 address Registered office changed on 08/08/2008 from 1 procter street london WC1V 6PG 1 Buy now
08 Jul 2008 officers Director appointed adam rock 2 Buy now
08 Jul 2008 officers Appointment Terminated Director james ware 1 Buy now
06 Feb 2008 annual-return Return made up to 12/01/08; full list of members 2 Buy now
02 Dec 2007 accounts Annual Accounts 4 Buy now
26 Apr 2007 accounts Annual Accounts 4 Buy now
06 Feb 2007 annual-return Return made up to 12/01/07; full list of members 2 Buy now
16 Mar 2006 annual-return Return made up to 12/01/06; full list of members 6 Buy now
24 Feb 2006 accounts Annual Accounts 1 Buy now
16 Nov 2005 capital Conve 05/07/05 1 Buy now
14 Nov 2005 resolution Resolution 8 Buy now
14 Nov 2005 capital Ad 05/07/05--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
28 Sep 2005 officers Director resigned 1 Buy now
28 Sep 2005 officers New director appointed 2 Buy now
25 Apr 2005 change-of-name Certificate Change Of Name Company 2 Buy now
10 Mar 2005 officers Director's particulars changed 1 Buy now
10 Mar 2005 officers Secretary's particulars changed 1 Buy now
10 Mar 2005 address Registered office changed on 10/03/05 from: 63 lincolns inn fields london WC2A 3LQ 1 Buy now
18 Jan 2005 annual-return Return made up to 12/01/05; full list of members 6 Buy now
12 Jan 2004 incorporation Incorporation Company 15 Buy now