Advanced company searchLink opens in new window

JANUARY FILMS LIMITED

Company number 05105897

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)
17 Aug 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2010 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2009 363a Return made up to 19/04/09; full list of members
18 Mar 2009 288b Appointment Terminated Director matthew winn
08 Jan 2009 AA Total exemption full accounts made up to 30 April 2008
17 Jul 2008 363s Return made up to 19/04/08; change of members
12 Mar 2008 88(2) Ad 01/03/08 gbp si 120000@1=120000 gbp ic 149101/269101
10 Jul 2007 363s Return made up to 19/04/07; change of members
28 Jun 2007 AA Total exemption full accounts made up to 30 April 2007
07 Jun 2007 AA Total exemption full accounts made up to 30 April 2006
23 May 2007 88(2)R Ad 31/03/07--------- £ si 40000@1=40000 £ ic 109101/149101
11 Oct 2006 287 Registered office changed on 11/10/06 from: 138 purves road london NW10 5TG
22 Jun 2006 363s Return made up to 19/04/06; full list of members
26 May 2006 88(2)R Ad 22/03/06--------- £ si 10000@1=10000 £ ic 99101/109101
13 Apr 2006 AA Total exemption small company accounts made up to 30 April 2005
30 Mar 2006 88(2)R Ad 28/02/06-14/03/06 £ si 29250@1=29250 £ ic 69851/99101
20 Mar 2006 88(2)R Ad 21/01/06--------- £ si 100@1=100 £ ic 69751/69851
28 Nov 2005 88(2)R Ad 03/11/05--------- £ si 500@1=500 £ ic 69251/69751
23 Sep 2005 88(2)R Ad 11/05/05--------- £ si 69250@1=69250 £ ic 1/69251
31 May 2005 363s Return made up to 19/04/05; full list of members
15 May 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 May 2004 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
15 May 2004 123 £ nc 100/3500000 27/04/04
20 Apr 2004 288c Director's particulars changed