- Company Overview for SEVEN ARTS FILMED ENTERTAINMENT LIMITED (05160597)
- Filing history for SEVEN ARTS FILMED ENTERTAINMENT LIMITED (05160597)
- People for SEVEN ARTS FILMED ENTERTAINMENT LIMITED (05160597)
- Charges for SEVEN ARTS FILMED ENTERTAINMENT LIMITED (05160597)
- Insolvency for SEVEN ARTS FILMED ENTERTAINMENT LIMITED (05160597)
- More for SEVEN ARTS FILMED ENTERTAINMENT LIMITED (05160597)
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
|
|
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
|
|
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 |