- Company Overview for CAPITOL FILMS LIMITED (02392790)
- Filing history for CAPITOL FILMS LIMITED (02392790)
- People for CAPITOL FILMS LIMITED (02392790)
- Charges for CAPITOL FILMS LIMITED (02392790)
- Insolvency for CAPITOL FILMS LIMITED (02392790)
- More for CAPITOL FILMS LIMITED (02392790)
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) |
---|---|---|---|
08 Apr 2010 | 2.17B | Statement of administrator's proposal | |
05 Feb 2010 | AD01 | Registered office address changed from Room 321 5 Richmond Mews London W1D 3DB on 5 February 2010 | |
05 Feb 2010 | 2.12B | Appointment of an administrator | |
15 Jan 2010 | AP01 | Appointment of Mr Shimon Bitton as a director | |
14 Jan 2010 | TM01 | Termination of appointment of David Bergstein as a director | |
12 Jan 2010 | AP01 | Appointment of Mr John Huw Jones as a director | |
06 Oct 2009 | AA01 | Previous accounting period extended from 31 December 2008 to 30 June 2009 | |
06 Oct 2009 | CH01 | Director's details changed for Mr David Rafael Bergstein on 30 September 2009 | |
24 Aug 2009 | 363a | Return made up to 06/06/09; full list of members | |
09 Jun 2009 | 288c | Director's Change of Particulars / david bergstein / 08/06/2009 / HouseName/Number was: , now: 2121; Street was: 5545 dixon trail road, now: avenue of the stars; Area was: , now: suite 3000; Post Town was: hidden hills, now: los angeles; Post Code was: , now: 90067 | |
06 Jun 2009 | 395 | Particulars of a mortgage or charge / charge no: 184 | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from bridge house 63-65 north wharf road london W2 1LA | |
03 Nov 2008 | 395 | Duplicate mortgage certificatecharge no:138 | |
30 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 183 | |
30 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 182 | |
18 Jul 2008 | 363a | Return made up to 06/06/08; full list of members | |
20 Jun 2008 | 287 | Registered office changed on 20/06/2008 from davenport lyons 30 old burlington street london W1S 3NL | |
20 Jun 2008 | 288b | Appointment Terminated Secretary dlc company services LIMITED | |
18 Jun 2008 | 88(2) | Ad 01/04/08-01/04/08 gbp si 25000@1=25000 gbp ic 25000/50000 | |
21 May 2008 | 288b | Appointment Terminate, Director And Secretary Hans Turner Logged Form | |
15 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 180 | |
15 May 2008 | 395 | Particulars of a mortgage or charge / charge no: 181 | |
04 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 179 | |
10 Mar 2008 | 288b | Appointment Terminated Director nicholas hill | |
04 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 178 |