Advanced company searchLink opens in new window

HEADSTART FILMS (UK) LTD.

Company number 04897180

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)
23 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jun 2014 GAZ1(A) First Gazette notice for voluntary strike-off
25 Mar 2014 MR04 Satisfaction of charge 1 in full
25 Mar 2014 MR04 Satisfaction of charge 2 in full
26 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Nov 2012 SOAS(A) Voluntary strike-off action has been suspended
04 Sep 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2012 DS01 Application to strike the company off the register
23 Jul 2012 AD01 Registered office address changed from 303 Princess House Eastcastle Street London W1W 8EA United Kingdom on 23 July 2012
11 May 2012 AA Total exemption small company accounts made up to 15 August 2011
04 May 2012 TM02 Termination of appointment of Brian Brake as a secretary
20 Sep 2011 AR01 Annual return made up to 12 September 2011 with full list of shareholders
Statement of capital on 2011-09-20
  • GBP 1,000
20 Sep 2011 CH01 Director's details changed for Mrs Gita Bhalla Singh on 1 September 2011
20 Sep 2011 CH03 Secretary's details changed for Mr Brian Brake on 1 September 2011
05 Aug 2011 AP01 Appointment of Ms Lindsay Dunlop Attenborough as a director
05 Aug 2011 TM01 Termination of appointment of Paramjit Singh Ahluwalia as a director
12 May 2011 AA Total exemption small company accounts made up to 15 August 2010
16 Sep 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
16 Sep 2010 CH01 Director's details changed for Mr Paramjit Ahluwalia Singh on 1 October 2009
29 Jan 2010 AA Full accounts made up to 15 August 2009
21 Sep 2009 363a Return made up to 12/09/09; full list of members
24 Jul 2009 395 Particulars of a mortgage or charge / charge no: 2
23 Jul 2009 225 Accounting reference date shortened from 30/11/2009 to 15/08/2009
21 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1