Advanced company searchLink opens in new window

COUNTRYWIDE FILMS LIMITED

Company number 05007206

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)
20 May 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Feb 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jan 2014 DS01 Application to strike the company off the register
20 Jan 2014 AD01 Registered office address changed from Media House 3 Garland Way Totton Southampton Hampshire SO40 8XU on 20 January 2014
17 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
14 Jan 2013 AR01 Annual return made up to 6 January 2013 with full list of shareholders
Statement of capital on 2013-01-14
  • GBP 100
20 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
08 Dec 2011 AA Total exemption full accounts made up to 30 April 2011
25 Mar 2011 CERTNM Company name changed riff raff media LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-01-31
25 Mar 2011 CONNOT Change of name notice
25 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
21 Jan 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
12 Jan 2011 TM01 Termination of appointment of Mark Lewis as a director
13 Jan 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Mr Mark Lewis on 13 January 2010
13 Jan 2010 CH01 Director's details changed for Katie Elisabeth Macey on 13 January 2010
13 Jan 2010 AD02 Register inspection address has been changed
13 Jan 2010 TM02 Termination of appointment of Katie Judd as a secretary
12 Jan 2010 CH01 Director's details changed for Katie Elisabeth Judd on 14 November 2009
07 Oct 2009 AA Total exemption full accounts made up to 30 April 2009
19 Jan 2009 AA Total exemption full accounts made up to 30 April 2008
09 Jan 2009 363a Return made up to 06/01/09; full list of members
03 Dec 2008 288b Appointment terminated director angela lewis
03 Sep 2008 288b Appointment terminated director stuart judd
27 Aug 2008 288c Director and secretary's change of particulars / katie judd / 01/08/2008