Advanced company searchLink opens in new window

SEVEN ARTS FILMED ENTERTAINMENT LIMITED

Company number 05160597

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 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
20 May 2021 WU15 Notice of final account prior to dissolution
25 Mar 2021 WU07 Progress report in a winding up by the court
18 May 2020 WU07 Progress report in a winding up by the court
29 May 2019 WU07 Progress report in a winding up by the court
25 May 2018 WU07 Progress report in a winding up by the court
28 Sep 2017 MR04 Satisfaction of charge 6 in full
29 May 2017 4.68 Liquidators' statement of receipts and payments to 11 March 2017
20 May 2016 4.68 Liquidators' statement of receipts and payments to 11 March 2016
16 Apr 2014 AD01 Registered office address changed from Kemp House, 152-160 City Road City Road London EC1V 2DW England on 16 April 2014
15 Apr 2014 4.31 Appointment of a liquidator
27 Mar 2014 TM02 Termination of appointment of John Bottomley as a secretary
27 Mar 2014 AD01 Registered office address changed from 12 Devereux Court Strand London WC2R 3JL on 27 March 2014
27 Mar 2014 TM02 Termination of appointment of John Bottomley as a secretary
13 Dec 2013 COCOMP Order of court to wind up
18 Oct 2013 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG on 18 October 2013
18 Oct 2013 600 Appointment of a voluntary liquidator
18 Oct 2013 4.20 Statement of affairs with form 4.19
18 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Jul 2013 TM01 Termination of appointment of Elaine New as a director
26 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
Statement of capital on 2013-02-26
  • GBP 2
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 6
24 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
17 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 June 2011