- Company Overview for TERRITORIAL FILM DEVELOPMENTS LIMITED (04774968)
- Filing history for TERRITORIAL FILM DEVELOPMENTS LIMITED (04774968)
- People for TERRITORIAL FILM DEVELOPMENTS LIMITED (04774968)
- More for TERRITORIAL FILM DEVELOPMENTS LIMITED (04774968)
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
|
|
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 |