Advanced company searchLink opens in new window

DRAKE FILMS LIMITED

Company number 03651370

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)
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
  • GBP 31,250
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
  • GBP 31,250
04 Mar 2014 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 31,250
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