Advanced company searchLink opens in new window

AVAILABLE LIGHT FILMS LTD

Company number 05349072

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)
24 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Jun 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-03-15
  • GBP 2
24 Feb 2012 AA Accounts for a dormant company made up to 24 February 2012
21 Mar 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
28 Feb 2011 AA Accounts for a dormant company made up to 28 February 2011
04 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
10 Mar 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Mr Gabriel Range on 28 December 2009
23 Feb 2010 AA Accounts for a dormant company made up to 28 February 2009
08 Nov 2009 AP01 Appointment of Thomas Carty as a director
14 Aug 2009 CERTNM Company name changed borough films international LIMITED\certificate issued on 17/08/09
04 Feb 2009 363a Return made up to 01/02/09; full list of members
28 Jan 2009 AA Accounts made up to 28 February 2008
28 Jan 2009 288c Director's Change of Particulars / gabriel range / 18/04/2008 / HouseName/Number was: , now: 4; Street was: 4C falmouth road, now: brighton avenue; Post Town was: london, now: dublin; Post Code was: SE1 4JQ, now: 6; Country was: , now: ireland
17 Jul 2008 288b Appointment Terminated Secretary hcs secretarial LIMITED
17 Jun 2008 363a Return made up to 01/02/08; full list of members
06 Feb 2008 287 Registered office changed on 06/02/08 from: goldcrest 3RD floor room 6 1 lexington street london W1F 9AF
15 Oct 2007 287 Registered office changed on 15/10/07 from: william blake house 8 marshall street london W1F 7EJ
07 Jun 2007 AA Accounts made up to 28 February 2007
30 May 2007 288a New director appointed
15 May 2007 MA Memorandum and Articles of Association
14 May 2007 287 Registered office changed on 14/05/07 from: 44 upper belgrave road clifton bristol BS8 2XN
11 May 2007 288a New director appointed
11 May 2007 288b Director resigned