Advanced company searchLink opens in new window

2ND FLOOR PRODUCTIONS LIMITED

Company number 04305201

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)
29 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2020 TM02 Termination of appointment of John Terence Robert Morgan as a secretary on 26 February 2020
26 Feb 2020 PSC08 Notification of a person with significant control statement
15 Jan 2020 TM01 Termination of appointment of Ozgur Uyanik as a director on 1 January 2020
15 Jan 2020 PSC07 Cessation of Ozgur Uyanik as a person with significant control on 16 January 2019
03 May 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
03 May 2019 AD01 Registered office address changed from Saint Line House Mount Stuart Square Cardiff CF10 5LR United Kingdom to 786 Newport Road Newport Road Rumney Cardiff CF3 4FG on 3 May 2019
09 Mar 2019 SOAS(A) Voluntary strike-off action has been suspended
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2019 DS01 Application to strike the company off the register
23 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
10 Apr 2018 PSC04 Change of details for Mr Ozgur Uyanik as a person with significant control on 3 November 2017
10 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
05 Jan 2018 AD01 Registered office address changed from 5 Crwys Road Crwys Road Cardiff CF24 4NA Wales to Saint Line House Mount Stuart Square Cardiff CF10 5LR on 5 January 2018
25 Jul 2017 AA Accounts for a dormant company made up to 31 October 2016
10 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
08 Feb 2017 CH01 Director's details changed for Ozgur Uyanik on 1 February 2017
19 Dec 2016 TM01 Termination of appointment of Ian Prior as a director on 19 December 2016
19 Dec 2016 AD01 Registered office address changed from 249 Gray's Inn Road London WC1X 8QZ to 5 Crwys Road Crwys Road Cardiff CF24 4NA on 19 December 2016
26 Jul 2016 AA Accounts for a dormant company made up to 31 October 2015
27 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
27 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
21 May 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 2
30 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
15 May 2014 AR01 Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 2