Background WavePink WaveYellow Wave

LIGHTFOOT MEDIA PRODUCTIONS LTD (05530544)

LIGHTFOOT MEDIA PRODUCTIONS LTD (05530544) is an active UK company. incorporated on 8 August 2005. with registered office in Aylesbury. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. LIGHTFOOT MEDIA PRODUCTIONS LTD has been registered for 20 years. Current directors include OBIDIPE HIND, Tolulope Oluyemisi.

Company Number
05530544
Status
active
Type
ltd
Incorporated
8 August 2005
Age
20 years
Address
Flat 101 Stanton House, Aylesbury, HP21 8FQ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
OBIDIPE HIND, Tolulope Oluyemisi
SIC Codes
62020, 68100, 68209, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LIGHTFOOT MEDIA PRODUCTIONS LTD

LIGHTFOOT MEDIA PRODUCTIONS LTD is an active company incorporated on 8 August 2005 with the registered office located in Aylesbury. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. LIGHTFOOT MEDIA PRODUCTIONS LTD was registered 20 years ago.(SIC: 62020, 68100, 68209, 90030)

Status

active

Active since 20 years ago

Company No

05530544

LTD Company

Age

20 Years

Incorporated 8 August 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Flat 101 Stanton House Coxhill Way Aylesbury, HP21 8FQ,

Previous Addresses

101 Stanton House 101 Stanton House Coxhill Way Aylesbury Bucks HP21 8FQ England
From: 23 February 2024To: 23 February 2024
20 Osborne Road Enfield Middlesex EN3 7RN
From: 8 August 2005To: 23 February 2024
Timeline

2 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Aug 05
New Owner
Oct 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

OBIDIPE, Kehinde Mojisola

Active
Osborne Road, EnfieldEN3 7RN
Secretary
Appointed 08 Aug 2005

OBIDIPE HIND, Tolulope Oluyemisi

Active
Osborne Road, EnfieldEN3 7RN
Born October 1981
Director
Appointed 08 Aug 2005

Persons with significant control

1

Miss Tolu Obidipe

Active
Stanton House, AylesburyHP21 8FQ
Born October 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
31 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
15 October 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 October 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Sail Address Company
8 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
26 January 2010
AAAnnual Accounts
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 May 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
27 January 2009
225Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 January 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
190190
Legacy
26 January 2009
287Change of Registered Office
Legacy
26 January 2009
353353
Legacy
24 January 2009
288cChange of Particulars
Legacy
24 January 2009
287Change of Registered Office
Legacy
24 January 2009
288cChange of Particulars
Legacy
24 January 2009
288cChange of Particulars
Gazette Notice Compulsary
13 January 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
11 December 2007
363aAnnual Return
Legacy
1 December 2006
363aAnnual Return
Incorporation Company
8 August 2005
NEWINCIncorporation