LUXURY LONDON MEDIA LIMITED

3rd Floor 11-15 Borough High Street, London, SE1 9SE, England
StatusACTIVE
Company No.09312298
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 7 months, 13 days
JurisdictionEngland Wales

SUMMARY

LUXURY LONDON MEDIA LIMITED is an active private limited company with number 09312298. It was incorporated 9 years, 7 months, 13 days ago, on 14 November 2014. The company address is 3rd Floor 11-15 Borough High Street, London, SE1 9SE, England.



Company Fillings

Capital alter shares subdivision

Date: 17 Apr 2024

Action Date: 02 Apr 2024

Category: Capital

Type: SH02

Date: 2024-04-02

Documents

View document PDF

Resolution

Date: 17 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Apr 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-02

Psc name: Mr Giles Remzi Ellwood

Documents

View document PDF

Change to a person with significant control

Date: 12 Apr 2024

Action Date: 02 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-02

Psc name: Mr Eren Ellwood

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-08

Officer name: Mr Eren Ellwood

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-01-08

Psc name: Mr Eren Ellwood

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2024

Action Date: 08 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-08

Old address: 6 Salem Road London W2 4BU England

New address: 3rd Floor 11-15 Borough High Street London SE1 9SE

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Change person director company with change date

Date: 20 Nov 2023

Action Date: 14 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-11-14

Officer name: Mr Eren Ellwood

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2021

Action Date: 29 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Remzi Ellwood

Termination date: 2021-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Sep 2021

Action Date: 28 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-28

Old address: Onega House 112 Main Road Sidcup Kent DA14 6NE

New address: 6 Salem Road London W2 4BU

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Notification of a person with significant control

Date: 24 Dec 2020

Action Date: 14 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Giles Remzi Ellwood

Notification date: 2016-11-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Sep 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 093122980001

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2018-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2018

Action Date: 14 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Aug 2018

Action Date: 27 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 093122980001

Charge creation date: 2018-07-27

Documents

View document PDF

Resolution

Date: 09 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2018

Action Date: 14 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jan 2018

Action Date: 31 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Samuel Flood

Termination date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 14 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Aug 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-05

Old address: Omega House 112 Main Road Sidcup Kent DA14 6NE

New address: Onega House 112 Main Road Sidcup Kent DA14 6NE

Documents

View document PDF

Capital allotment shares

Date: 15 Oct 2015

Action Date: 19 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-19

Capital : 99 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Giles Remzi Ellwood

Appointment date: 2015-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Samuel Flood

Appointment date: 2015-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2015

Action Date: 07 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-07

Old address: 30 Barrier Point Road London E16 2SB England

New address: Omega House 112 Main Road Sidcup Kent DA14 6NE

Documents

View document PDF

Certificate change of name company

Date: 06 Aug 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed appleblack LIMITED\certificate issued on 06/08/15

Documents

View document PDF

Termination director company with name termination date

Date: 05 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ceri John

Termination date: 2015-08-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2015

Action Date: 05 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-05

Old address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom

New address: 30 Barrier Point Road London E16 2SB

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Eren Ellwood

Appointment date: 2015-08-04

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBA RAY PUBLISHING LIMITED

CAMBRIDGE HOUSE,SOUTHAMPTON,SO14 6QZ

Number:06771091
Status:ACTIVE
Category:Private Limited Company

BLACK PEARL CORPORATION LTD

17 WYNDLEY CLOSE,SUTTON COLDFIELD,B74 4JD

Number:08361290
Status:ACTIVE
Category:Private Limited Company

DEESIDE INVESTMENTS LIMITED

LAGAVULIN STONYHILL,ABERDEEN,AB12 5FE

Number:SC388863
Status:ACTIVE
Category:Private Limited Company

INSPIRING LEARNING CHINA LIMITED

1 JUBILEE STREET,BRIGHTON,BN1 1GE

Number:11344401
Status:ACTIVE
Category:Private Limited Company

MINISTRY OF CAKE LTD

THE BAKERY,MAIDENHEAD,SL6 7TU

Number:11033905
Status:ACTIVE
Category:Private Limited Company

NEVADA LANE GARAGE LTD

UNIT 1 NEVADA LANE,STOKE-ON-TRENT,ST6 2BY

Number:10583402
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source