- Company Overview for HEADSTART FILMS (UK) LTD. (04897180)
- Filing history for HEADSTART FILMS (UK) LTD. (04897180)
- People for HEADSTART FILMS (UK) LTD. (04897180)
- Charges for HEADSTART FILMS (UK) LTD. (04897180)
- More for HEADSTART FILMS (UK) LTD. (04897180)
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
|
|
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 |