- Company Overview for TANGERINE FILMS LIMITED (04394373)
- Filing history for TANGERINE FILMS LIMITED (04394373)
- People for TANGERINE FILMS LIMITED (04394373)
- Charges for TANGERINE FILMS LIMITED (04394373)
- More for TANGERINE FILMS LIMITED (04394373)
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) |
---|---|---|---|
20 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 May 2019 | DS01 | Application to strike the company off the register | |
25 Mar 2019 | CS01 | Confirmation statement made on 25 March 2019 with no updates | |
28 Feb 2019 | TM02 | Termination of appointment of Nicola Raj as a secretary on 15 February 2019 | |
20 Feb 2019 | AD01 | Registered office address changed from Pembroke Building Kensington Village Avonmore Road London W14 8DG to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on 20 February 2019 | |
30 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
19 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
21 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Jul 2017 | TM01 | Termination of appointment of Linda Sophia Deanne Mckenzie as a director on 9 June 2017 | |
04 Jul 2017 | TM01 | Termination of appointment of Gary Stuart Holder as a director on 9 June 2017 | |
12 Jun 2017 | AP03 | Appointment of Ms Nicola Raj as a secretary on 7 June 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
14 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
26 Jan 2017 | TM02 | Termination of appointment of Raj Basran as a secretary on 18 January 2017 | |
18 Nov 2016 | AA | Full accounts made up to 31 December 2015 | |
14 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
30 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
09 Apr 2015 | AP03 | Appointment of Miss Joanne Munis as a secretary on 7 April 2015 | |
09 Apr 2015 | TM02 | Termination of appointment of Sarah Anne Bailey as a secretary on 2 April 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | CH01 | Director's details changed for Gary Stuart Holder on 16 March 2015 | |
24 Dec 2014 | AP01 | Appointment of Mr Jahed Shamreiz as a director on 11 December 2014 | |
24 Sep 2014 | AA01 | Current accounting period shortened from 31 March 2015 to 31 December 2014 | |
24 Sep 2014 | AP01 | Appointment of Mr Morgan Cox as a director on 5 September 2014 |