- Company Overview for CELEBRITY PICTURES LIMITED (02918482)
- Filing history for CELEBRITY PICTURES LIMITED (02918482)
- People for CELEBRITY PICTURES LIMITED (02918482)
- More for CELEBRITY PICTURES LIMITED (02918482)
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) |
---|---|---|---|
30 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Nov 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
27 Sep 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
18 May 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
|
|
05 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2016 | AD01 | Registered office address changed from C/O C/O Ch London Limited 2nd Floor 9-13 Cursitor Street London EC4A 1LL to 2nd Floor 9-13 Cursitor Street London EC4A 1LL on 17 February 2016 | |
22 Jul 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
20 Apr 2015 | AR01 |
Annual return made up to 13 April 2015
Statement of capital on 2015-04-20
|
|
14 Jul 2014 | AD01 | Registered office address changed from 2Nd Floor 9-13 Cursitor Street London EC4A 1LL England to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 14 July 2014 | |
12 Jul 2014 | AD01 | Registered office address changed from The Ground Floor Suite G1 Buckingham Court 78 Buckingham Gate London SW1E 6PE to 2Nd Floor 9-13 Cursitor Street London EC4A 1LL on 12 July 2014 | |
06 May 2014 | AR01 |
Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
17 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
19 Apr 2013 | AR01 | Annual return made up to 13 April 2013 with full list of shareholders | |
20 Mar 2013 | TM01 | Termination of appointment of Stephen Tomkins as a director | |
22 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Aug 2012 | TM01 | Termination of appointment of Daniel Braybrook as a director | |
17 Apr 2012 | AR01 | Annual return made up to 13 April 2012 with full list of shareholders | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 May 2011 | AR01 | Annual return made up to 13 April 2011 with full list of shareholders | |
13 May 2011 | CH01 | Director's details changed for Mr Stephen Tomkins on 13 April 2011 | |
13 May 2011 | CH01 | Director's details changed for Daniel John Braybrook on 13 April 2011 | |
13 May 2011 | CH01 | Director's details changed for Mr Alan John Strutt on 13 April 2011 | |
13 May 2011 | CH01 | Director's details changed for Mr Roy Anthony Strutt on 13 April 2011 | |
29 Jul 2010 | AA | Total exemption small company accounts made up to 30 April 2010 |