About

Registered Number: 06296520
Date of Incorporation: 28/06/2007 (16 years and 11 months ago)
Company Status: Active
Registered Address: 26 Castle Park, Lancaster, Lancashire, LA1 1YQ

 

Luneside Studios Ltd was registered on 28 June 2007 and has its registered office in Lancashire, it's status at Companies House is "Active". The companies directors are listed as Nixon, Simon, Ingham, Nikolas Antony, Nixon, Simon, Wilson, Cathy, Wilson, Neil Victor, Barlow, Sid, Nixon, Simon, Hunter, Emma Lynne, Sloan, Iain Graham, Trewhitt, Norman at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGHAM, Nikolas Antony 28 June 2007 - 1
NIXON, Simon 13 May 2009 - 1
WILSON, Cathy 28 June 2007 - 1
WILSON, Neil Victor 28 June 2007 - 1
HUNTER, Emma Lynne 28 June 2007 13 May 2009 1
SLOAN, Iain Graham 28 June 2007 09 May 2018 1
TREWHITT, Norman 09 May 2018 26 May 2020 1
Secretary Name Appointed Resigned Total Appointments
NIXON, Simon 09 May 2018 - 1
BARLOW, Sid 25 March 2015 09 May 2018 1
NIXON, Simon 29 June 2010 01 June 2014 1

Filing History

Document Type Date
CS01 - N/A 14 July 2020
TM01 - Termination of appointment of director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH03 - Change of particulars for secretary 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
CH01 - Change of particulars for director 14 July 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 29 March 2019
AP03 - Appointment of secretary 09 July 2018
CS01 - N/A 09 July 2018
AP01 - Appointment of director 09 July 2018
TM02 - Termination of appointment of secretary 09 July 2018
TM01 - Termination of appointment of director 09 July 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 06 July 2017
PSC08 - N/A 06 July 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 June 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 June 2017
AA - Annual Accounts 20 March 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 30 March 2015
AP03 - Appointment of secretary 26 March 2015
AR01 - Annual Return 05 August 2014
TM02 - Termination of appointment of secretary 05 August 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 22 July 2013
CH03 - Change of particulars for secretary 22 July 2013
CH01 - Change of particulars for director 22 July 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 01 April 2011
TM02 - Termination of appointment of secretary 09 July 2010
AR01 - Annual Return 09 July 2010
AP03 - Appointment of secretary 08 July 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 01 July 2009
288a - Notice of appointment of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
AA - Annual Accounts 17 April 2009
363a - Annual Return 02 July 2008
288b - Notice of resignation of directors or secretaries 11 July 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.