Advanced company searchLink opens in new window

THERAPY FILMS LIMITED

Company number 04399385

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)
04 Jul 2014 GAZ2 Final Gazette dissolved following liquidation
04 Apr 2014 4.68 Liquidators' statement of receipts and payments to 28 March 2014
04 Apr 2014 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jul 2013 4.20 Statement of affairs with form 4.19
03 Jul 2013 600 Appointment of a voluntary liquidator
03 Jul 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
06 Jun 2013 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT on 6 June 2013
11 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
Statement of capital on 2013-04-11
  • GBP 45
28 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
16 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
07 Apr 2011 AR01 Annual return made up to 17 March 2011 with full list of shareholders
10 Nov 2010 TM02 Termination of appointment of Carlton Registrars Limited as a secretary
20 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Aug 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
07 Jun 2010 AR01 Annual return made up to 17 March 2010 with full list of shareholders
07 Jun 2010 AP04 Appointment of Carlton Registrars Limited as a secretary
03 Jun 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Oct 2009 TM01 Termination of appointment of Malcolm Venville as a director
01 Jul 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Purchasing 10 ordinary shares of £1 each 23/09/2008
23 Jun 2009 363a Return made up to 17/03/09; full list of members
11 Jun 2009 169 Gbp ic 55/45\23/09/08\gbp sr 10@1=10\
06 May 2009 169 Gbp ic 100/55\23/09/08\gbp sr 45@1=45\