Advanced company searchLink opens in new window

INDUS FILMS LTD

Company number 05285452

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 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
15 Dec 2020 DS01 Application to strike the company off the register
18 Sep 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
10 Oct 2019 AA Full accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
30 Jul 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
14 Mar 2018 AD01 Registered office address changed from 218 Penarth Road Cardiff CF11 8NN to Gloworks Porth Teigr Way Cardiff CF10 4GA on 14 March 2018
02 Oct 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
19 Jul 2017 CS01 Confirmation statement made on 18 July 2017 with no updates
14 Dec 2016 AA Full accounts made up to 31 December 2015
13 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
05 Sep 2016 CH01 Director's details changed for Mr Mark William Fenwick on 1 September 2016
25 Jan 2016 AP01 Appointment of Ms Nia Llinos Thomas as a director on 25 January 2016
25 Jan 2016 TM01 Termination of appointment of Huw Eurig Davies as a director on 24 December 2015
25 Jan 2016 TM01 Termination of appointment of Gareth Simon Rees as a director on 31 December 2015
19 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 200
12 Oct 2015 AA Full accounts made up to 31 December 2014
21 Jul 2015 TM02 Termination of appointment of Mark William Fenwick as a secretary on 24 June 2015
26 Jun 2015 MR04 Satisfaction of charge 2 in full
15 Jun 2015 TM01 Termination of appointment of David Stephen Robinson as a director on 12 June 2015
12 May 2015 MR04 Satisfaction of charge 1 in full
13 Nov 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-11-13
  • GBP 200

Statement of capital on 2014-11-13
  • GBP 200