Advanced company searchLink opens in new window

PORTOBELLO FILMS AND TELEVISION LIMITED

Company number 02101663

Filter by category

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 AD02 Register inspection address has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE England to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2015 DS01 Application to strike the company off the register
05 May 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
17 Apr 2015 CERTNM Company name changed portobello pictures LIMITED\certificate issued on 17/04/15
  • RES15 ‐ Change company name resolution on 2015-03-24
17 Apr 2015 CONNOT Change of name notice
25 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
24 Mar 2014 AD03 Register(s) moved to registered inspection location
21 Mar 2014 AD02 Register inspection address has been changed
20 Mar 2014 AD01 Registered office address changed from 131 Edgware Road London W2 2AP on 20 March 2014
18 Jun 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
26 Apr 2013 TM02 Termination of appointment of Caroline Gaukroger as a secretary
26 Apr 2013 AP03 Appointment of Elizabeth Wedmore as a secretary
27 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
09 May 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
20 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
11 Apr 2011 AR01 Annual return made up to 31 March 2011 with full list of shareholders
11 Apr 2011 CH03 Secretary's details changed for Caroline Gaukroger on 31 March 2011
11 Apr 2011 CH01 Director's details changed for Eric Abraham on 31 March 2011
06 Apr 2011 AA Total exemption small company accounts made up to 30 June 2010
12 May 2010 AR01 Annual return made up to 31 March 2010 with full list of shareholders
30 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009
16 Jun 2009 AA Total exemption small company accounts made up to 30 June 2008