Advanced company searchLink opens in new window

MFF (ROUGH FOOTAGE) LIMITED

Company number 04619547

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)
01 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jul 2011 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2011 DS01 Application to strike the company off the register
23 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Jun 2011 TM01 Termination of appointment of David Royds as a director
22 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2010-12-22
  • GBP 100
28 Oct 2010 AUD Auditor's resignation
20 Oct 2010 AA Accounts for a dormant company made up to 30 June 2010
18 Oct 2010 AUD Auditor's resignation
29 Jun 2010 CH01 Director's details changed for Mr David John George Royds on 22 June 2010
19 Apr 2010 AUD Auditor's resignation
17 Mar 2010 CH01 Director's details changed for Mr John Nicholas Hardy on 4 March 2010
14 Jan 2010 AP01 Appointment of John Richard Owen as a director
23 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
21 Dec 2009 TM01 Termination of appointment of Guy Russell as a director
15 Dec 2009 AAMD Amended full accounts made up to 30 June 2009
15 Oct 2009 CH01 Director's details changed for David John George Royds on 12 October 2009
15 Oct 2009 CH01 Director's details changed for Guy Lawrence Kerr Russell on 1 October 2009
08 Sep 2009 AA Total exemption full accounts made up to 30 June 2009
18 Dec 2008 363a Return made up to 17/12/08; full list of members
06 Oct 2008 AA Full accounts made up to 30 June 2008
25 Jun 2008 288c Secretary's Change of Particulars / matrix registrars LIMITED / 16/06/2008 / HouseName/Number was: , now: one vine street; Street was: one jermyn street, now: ; Post Code was: SW1Y 4UH, now: W1J 0AH; Country was: , now: united kingdom
17 Jun 2008 287 Registered office changed on 17/06/2008 from one jermyn street london SW1Y 4UH
21 Dec 2007 363a Return made up to 17/12/07; full list of members
06 Sep 2007 AA Full accounts made up to 30 June 2007