Advanced company searchLink opens in new window

LOUNGES.TV LTD

Company number 12950479

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jan 2022 SH01 Statement of capital following an allotment of shares on 24 December 2021
  • GBP 124.013
04 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Issued the share capital of the company be sub divided, provisions of articles of association of the company disapplied in respect of the proposed allotment 20/12/2021
  • RES10 ‐ Resolution of allotment of securities
04 Jan 2022 MA Memorandum and Articles of Association
04 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2021 SH02 Sub-division of shares on 20 December 2021
15 Nov 2021 AP01 Appointment of Ms Nicola Chown as a director on 1 November 2021
20 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
21 Sep 2021 SH01 Statement of capital following an allotment of shares on 17 September 2021
  • GBP 103.99
13 Sep 2021 SH01 Statement of capital following an allotment of shares on 10 September 2021
  • GBP 103.63
10 Sep 2021 AP01 Appointment of Mr Danny Kluman as a director on 1 September 2021
26 Aug 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Mar 2021 MA Memorandum and Articles of Association
26 Mar 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 17/03/2021
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Mar 2021 SH02 Sub-division of shares on 17 March 2021
22 Mar 2021 PSC07 Cessation of Thomas John Millar as a person with significant control on 17 March 2021
22 Mar 2021 PSC04 Change of details for Mr Scott Barrington Green as a person with significant control on 17 March 2021
22 Mar 2021 AA01 Current accounting period extended from 31 October 2021 to 31 December 2021
22 Mar 2021 AD01 Registered office address changed from Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom to J.D. Bregman & Co. Ltd, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on 22 March 2021
14 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-14
  • GBP 100