- Company Overview for EALING FILMS LTD. (03440759)
- Filing history for EALING FILMS LTD. (03440759)
- People for EALING FILMS LTD. (03440759)
- More for EALING FILMS LTD. (03440759)
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 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2019 | CS01 | Confirmation statement made on 26 September 2019 with no updates | |
06 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 26 September 2018 with no updates | |
11 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
30 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
30 Sep 2017 | TM01 | Termination of appointment of Sophie Madeleine Key as a director on 30 September 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
05 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
12 Apr 2015 | AD01 | Registered office address changed from Office 3 and 4 Mulberry Court Stour Road Christchurch Dorset BH23 1PS to Wilderton Grange 4 Wilderton Road West Branksome Park Poole Dorset BH13 6EF on 12 April 2015 | |
26 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
29 Jan 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
21 Nov 2013 | AD01 | Registered office address changed from Wilderton Grange 4 Wilderton Road West Branasome Park Poole Dorset BH13 6EF on 21 November 2013 | |
07 Nov 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-07
|
|
07 Nov 2013 | CH01 | Director's details changed for Mr Eben Robin Foggitt on 30 August 2013 | |
01 Jul 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
11 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
31 May 2012 | AA | Full accounts made up to 30 September 2011 | |
16 Nov 2011 | AR01 | Annual return made up to 26 September 2011 with full list of shareholders | |
16 Nov 2011 | AP01 | Appointment of Mrs Sophie Madeleine Key as a director | |
16 Nov 2011 | TM01 | Termination of appointment of Jeremy Paul as a director |