Advanced company searchLink opens in new window

IDEAL HUSBAND PICTURES LIMITED

Company number 03557775

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)
27 Feb 2017 AD01 Registered office address changed from Ealing Studios Ealing Green Ealing London W5 5EP to 37 Frederick Place 3rd Floor Brighton BN1 4EA on 27 February 2017
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Sep 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-09-30
  • GBP 2
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
10 May 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
08 Jun 2015 TM01 Termination of appointment of Barnaby David Waterhouse Thompson as a director on 8 June 2015
04 Jun 2015 AP01 Appointment of Mr Ben Ben Latham-Jones as a director on 4 June 2015
02 Mar 2015 TM02 Termination of appointment of Simon George as a secretary on 24 February 2015
13 Feb 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
03 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
11 Feb 2014 CH03 Secretary's details changed for Mr Simon George on 10 January 2014
25 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
22 May 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
12 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
18 May 2012 TM01 Termination of appointment of Uri Fruchtmann as a director
18 May 2012 AR01 Annual return made up to 5 May 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a dormant company made up to 31 December 2010
24 Feb 2012 CH01 Director's details changed for Uri Fruchtmann on 22 February 2012
28 Jun 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 December 2010
18 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
05 Oct 2010 DISS40 Compulsory strike-off action has been discontinued
05 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off