Advanced company searchLink opens in new window

THE SENATE VISUAL EFFECTS LIMITED

Company number 04749565

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)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Feb 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2019 DS01 Application to strike the company off the register
24 Sep 2018 AD01 Registered office address changed from C/O Braham Noble Denholm & Co York House Empire Way Wembley Middlesex HA9 0PA to C/O Bnd & Co, Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ on 24 September 2018
14 Feb 2018 AA Unaudited abridged accounts made up to 30 April 2017
07 Feb 2018 AA01 Previous accounting period shortened from 31 May 2017 to 30 April 2017
29 Jan 2018 AA01 Previous accounting period extended from 30 April 2017 to 31 May 2017
03 Oct 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Oct 2016 CS01 Confirmation statement made on 1 September 2016 with updates
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Oct 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 1,000
13 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
24 Oct 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,000
19 Aug 2014 CH03 Secretary's details changed for Barrie James Hemsley on 19 August 2014
19 Aug 2014 CH01 Director's details changed for Barrie James Hemsley on 19 August 2014
06 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
14 Nov 2013 AR01 Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1,000
05 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
18 Dec 2012 AR01 Annual return made up to 1 September 2012 with full list of shareholders
18 Apr 2012 AA Total exemption small company accounts made up to 30 April 2011
12 Sep 2011 AR01 Annual return made up to 1 September 2011 with full list of shareholders
12 Sep 2011 CH01 Director's details changed for Angus John Bickerton on 1 September 2011