Advanced company searchLink opens in new window

THE BARE FILM COMPANY LIMITED

Company number 02913682

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)
04 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
03 Aug 2018 AD01 Registered office address changed from 3rd Floor 24 Old Bond Street London W1S 4AP United Kingdom to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 3 August 2018
31 Jul 2018 LIQ01 Declaration of solvency
31 Jul 2018 600 Appointment of a voluntary liquidator
31 Jul 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-07-17
03 Jul 2018 AD01 Registered office address changed from 8 Tottenham Mews London W1T 4AE to 3rd Floor 24 Old Bond Street London W1S 4AP on 3 July 2018
18 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
31 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 420
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 420
11 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to variation of shares / special rights attaching c shares 23/10/2014
11 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to variation of rights /special rights attaching to b shares 23/10/2014
11 Nov 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Consent to the variation of the rights / special rights attaching to the a shares 23/10/2014
07 Nov 2014 SH01 Statement of capital following an allotment of shares on 5 November 2014
  • GBP 420
05 Nov 2014 SH10 Particulars of variation of rights attached to shares
05 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Oct 2014 MR04 Satisfaction of charge 1 in full
01 Oct 2014 MR04 Satisfaction of charge 2 in full
01 Oct 2014 MR04 Satisfaction of charge 3 in full
10 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 410