Date | Description |
2023-11-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2022-04-30 => 2023-04-30 |
2023-08-07 |
update accounts_next_due_date 2024-01-31 => 2025-01-31 |
2023-07-27 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/23 |
2022-11-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/22, NO UPDATES |
2022-08-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2022-08-07 |
update accounts_last_madeup_date 2021-04-30 => 2022-04-30 |
2022-08-07 |
update accounts_next_due_date 2023-01-31 => 2024-01-31 |
2022-07-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22 |
2021-11-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/21, WITH UPDATES |
2021-08-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2021-08-07 |
update accounts_last_madeup_date 2020-04-30 => 2021-04-30 |
2021-08-07 |
update accounts_next_due_date 2022-01-31 => 2023-01-31 |
2021-07-27 |
update statutory_documents 30/04/21 TOTAL EXEMPTION FULL |
2021-07-07 |
update account_category null => MICRO ENTITY |
2020-11-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/20, WITH UPDATES |
2020-09-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JOANNE LUKE ROWNTREE / 22/09/2020 |
2020-08-09 |
update accounts_last_madeup_date 2019-04-30 => 2020-04-30 |
2020-08-09 |
update accounts_next_due_date 2021-04-30 => 2022-01-31 |
2020-07-23 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
2020-07-07 |
update accounts_next_due_date 2021-01-31 => 2021-04-30 |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES |
2019-09-07 |
update accounts_last_madeup_date 2018-04-30 => 2019-04-30 |
2019-09-07 |
update accounts_next_due_date 2020-01-31 => 2021-01-31 |
2019-08-12 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
2018-12-07 |
update accounts_last_madeup_date 2017-04-30 => 2018-04-30 |
2018-12-07 |
update accounts_next_due_date 2019-01-31 => 2020-01-31 |
2018-11-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES |
2018-11-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
2018-10-01 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE LUKE COOMBS / 01/10/2018 |
2018-10-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JOANNE LUKE COOMBS / 01/10/2018 |
2018-07-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE LUKE COOMBS / 26/07/2018 |
2017-12-08 |
delete address FIRST FLOOR 104-108 OXFORD STREET LONDON UNITED KINGDOM W1D 1LP |
2017-12-08 |
insert address 27 MORTIMER STREET LONDON ENGLAND W1T 3BL |
2017-12-08 |
update registered_address |
2017-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES |
2017-11-23 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MS JOANNE LUKE COOMBS / 23/11/2017 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-11-07 |
update accounts_last_madeup_date 2016-04-30 => 2017-04-30 |
2017-11-07 |
update accounts_next_due_date 2018-01-31 => 2019-01-31 |
2017-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/2017 FROM
FIRST FLOOR 104-108 OXFORD STREET
LONDON
W1D 1LP
UNITED KINGDOM |
2017-10-24 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
2016-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES |
2016-10-07 |
delete address 27 MORTIMER STREET LONDON W1T 3BL |
2016-10-07 |
insert address FIRST FLOOR 104-108 OXFORD STREET LONDON UNITED KINGDOM W1D 1LP |
2016-10-07 |
update registered_address |
2016-09-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/09/2016 FROM
27 MORTIMER STREET
LONDON
W1T 3BL |
2016-08-07 |
update accounts_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-08-07 |
update accounts_next_due_date 2017-01-31 => 2018-01-31 |
2016-07-26 |
update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL |
2015-12-07 |
update returns_last_madeup_date 2014-11-10 => 2015-11-10 |
2015-12-07 |
update returns_next_due_date 2015-12-08 => 2016-12-08 |
2015-11-23 |
update statutory_documents 10/11/15 FULL LIST |
2015-11-08 |
update accounts_last_madeup_date 2014-04-30 => 2015-04-30 |
2015-11-08 |
update accounts_next_due_date 2016-01-31 => 2017-01-31 |
2015-10-19 |
update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL |
2015-08-10 |
update num_mort_charges 3 => 4 |
2015-08-10 |
update num_mort_outstanding 3 => 4 |
2015-07-25 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064719820004 |
2015-06-08 |
insert company_previous_name LOFTUS MEDIA LIMITED |
2015-06-08 |
update name LOFTUS MEDIA LIMITED => LOFTUS HERITAGE LIMITED |
2015-06-08 |
update num_mort_charges 2 => 3 |
2015-06-08 |
update num_mort_outstanding 2 => 3 |
2015-05-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS JOANNE LUKE COOMBS / 14/05/2015 |
2015-05-14 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE LUKE COOMBS / 14/05/2015 |
2015-05-12 |
update statutory_documents COMPANY NAME CHANGED LOFTUS MEDIA LIMITED
CERTIFICATE ISSUED ON 12/05/15 |
2015-04-30 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064719820003 |
2015-01-07 |
update returns_last_madeup_date 2013-11-10 => 2014-11-10 |
2015-01-07 |
update returns_next_due_date 2014-12-08 => 2015-12-08 |
2014-12-03 |
update statutory_documents 10/11/14 FULL LIST |
2014-08-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-08-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-07-29 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-04-07 |
update returns_last_madeup_date 2012-11-10 => 2013-11-10 |
2014-04-07 |
update returns_next_due_date 2013-12-08 => 2014-12-08 |
2014-03-12 |
update statutory_documents 10/11/13 FULL LIST |
2014-02-07 |
update num_mort_charges 1 => 2 |
2014-02-07 |
update num_mort_outstanding 1 => 2 |
2014-01-18 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064719820002 |
2014-01-07 |
update num_mort_charges 0 => 1 |
2014-01-07 |
update num_mort_outstanding 0 => 1 |
2013-12-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064719820001 |
2013-08-01 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-08-01 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-07-23 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-07-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOANNE LUKE COOMBS / 09/07/2013 |
2013-07-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / JOANNE LUKE COOMBS / 09/07/2013 |
2013-06-24 |
insert company_previous_name LOFTUS AUDIO LIMITED |
2013-06-24 |
update name LOFTUS AUDIO LIMITED => LOFTUS MEDIA LIMITED |
2013-06-24 |
update returns_last_madeup_date 2011-11-10 => 2012-11-10 |
2013-06-24 |
update returns_next_due_date 2012-12-08 => 2013-12-08 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-02-26 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2013-02-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-02-18 |
update statutory_documents AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
2013-02-18 |
update statutory_documents 18/02/13 STATEMENT OF CAPITAL GBP 48.13 |
2013-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH |
2013-02-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KIM NORMANTON |
2013-01-25 |
update statutory_documents 10/11/12 FULL LIST |
2012-12-04 |
update statutory_documents COMPANY NAME CHANGED LOFTUS AUDIO LIMITED
CERTIFICATE ISSUED ON 04/12/12 |
2012-09-04 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-08-29 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW SMITH / 28/08/2012 |
2011-11-10 |
update statutory_documents 10/11/11 FULL LIST |
2011-10-13 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2010-11-16 |
update statutory_documents 10/11/10 FULL LIST |
2010-09-07 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-07-27 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALLAN THOMPSON |
2009-11-28 |
update statutory_documents 10/11/09 FULL LIST |
2009-10-21 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2008-12-28 |
update statutory_documents RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS |
2008-12-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 14/01/2008 |
2008-06-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR PATRICK ACHESON |
2008-03-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/01/2009 TO 30/04/2009 |
2008-01-14 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |