Advanced company searchLink opens in new window

TERRITORIAL FILM DEVELOPMENTS LIMITED

Company number 04774968

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)
10 Jun 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
18 Feb 2014 DS01 Application to strike the company off the register
29 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
Statement of capital on 2013-05-29
  • GBP 838,060
29 May 2013 AD03 Register(s) moved to registered inspection location
28 May 2013 AD02 Register inspection address has been changed
05 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
01 Mar 2013 CH01 Director's details changed for Paul William Cowan on 28 February 2013
01 Mar 2013 CH01 Director's details changed for Mr Christopher Charles Wheeldon on 28 February 2013
29 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
27 Sep 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
27 Sep 2012 AD01 Registered office address changed from C/O Chettleburgh's Ltd Temple House 20 Holywell Row London EC2A 4JB England on 27 September 2012
18 Sep 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
05 Aug 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Feb 2011 AD01 Registered office address changed from Leytonstone House Leytonstone London E11 1GA on 15 February 2011
15 Feb 2011 CH01 Director's details changed for Mr Christopher Charles Wheeldon on 14 February 2011
15 Feb 2011 CH01 Director's details changed for Paul William Cowan on 14 February 2011
15 Feb 2011 TM02 Termination of appointment of Begbie Pickering and Co Limited as a secretary
24 Jun 2010 AR01 Annual return made up to 22 May 2010 with full list of shareholders
01 Mar 2010 AA Total exemption small company accounts made up to 31 May 2009
19 Jun 2009 363a Return made up to 22/05/09; full list of members
24 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
20 Jan 2009 287 Registered office changed on 20/01/2009 from barnes roffe LLP leytonstone house leytonstone london E11 1HR