Advanced company searchLink opens in new window

TANGERINE FILMS LIMITED

Company number 04394373

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)
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
  • GBP 10,000
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
  • GBP 10,000
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