- Company Overview for DRAKE FILMS LIMITED (03651370)
- Filing history for DRAKE FILMS LIMITED (03651370)
- People for DRAKE FILMS LIMITED (03651370)
- Charges for DRAKE FILMS LIMITED (03651370)
- More for DRAKE FILMS LIMITED (03651370)
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) |
---|---|---|---|
09 Apr 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
22 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
20 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
08 Nov 2016 | TM02 | Termination of appointment of Tricor Secretaries Limited as a secretary on 31 October 2016 | |
08 Nov 2016 | AD01 | Registered office address changed from 4th Floor 50 Mark Lane London EC3R 7QR to 3 Claridge House 32 Davies Street London W1K 4nd on 8 November 2016 | |
25 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
25 Oct 2016 | CH04 | Secretary's details changed for Woodside Secretaries Limited on 26 November 2015 | |
13 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | CH01 | Director's details changed for Mr Stephen Richard Hill on 19 August 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
17 Oct 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
11 Jun 2015 | AP04 | Appointment of Woodside Secretaries Limited as a secretary on 31 May 2015 | |
11 Jun 2015 | TM02 | Termination of appointment of Graham Kenneth Urquhart as a secretary on 31 March 2015 | |
28 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
21 Oct 2014 | AR01 |
Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
|
|
04 Mar 2014 | AR01 |
Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-03-04
|
|
23 Dec 2013 | AD01 | Registered office address changed from 7Th Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom on 23 December 2013 | |
12 Dec 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 19 October 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
06 Jul 2012 | AD01 | Registered office address changed from 4Th Floor 150-152 Fenchurch Street London EC3M 6BB on 6 July 2012 | |
03 Nov 2011 | AR01 | Annual return made up to 19 October 2011 with full list of shareholders | |
02 Jun 2011 | CH01 | Director's details changed for Mr Stephen Richard Hill on 25 May 2011 |