Advanced company searchLink opens in new window

FRISK FILMS LIMITED

Company number 05212965

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)
16 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2017 DS01 Application to strike the company off the register
14 Oct 2016 AA Accounts for a dormant company made up to 31 August 2016
06 Sep 2016 CS01 Confirmation statement made on 24 August 2016 with updates
31 May 2016 AA Accounts for a dormant company made up to 31 August 2015
15 Oct 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 1
30 May 2015 AA Total exemption small company accounts made up to 31 August 2014
26 Oct 2014 AD01 Registered office address changed from 11 Graham Road London E8 1DA to 13 Basterfield House Golden Lane Estate London EC1Y 0TN on 26 October 2014
26 Oct 2014 AR01 Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
28 Aug 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 1
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Sep 2012 AD01 Registered office address changed from C/O C/O Strictly Broadband Ltd 69 Charlotte Street London W1T 4PJ England on 26 September 2012
26 Sep 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
26 Sep 2012 TM02 Termination of appointment of Katie Swanson as a secretary
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
11 Nov 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
11 Nov 2011 CH01 Director's details changed for Ms Jacqueline Swanson on 4 June 2011
11 Nov 2011 AD01 Registered office address changed from 17 Deane House Studios 27 Greenwood Place London NW5 1LB on 11 November 2011
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
27 Aug 2010 AR01 Annual return made up to 24 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Ms Jacqueline Swanson on 17 January 2010
26 May 2010 AA Total exemption small company accounts made up to 31 August 2009
14 Oct 2009 AR01 Annual return made up to 24 August 2009 with full list of shareholders