- Company Overview for LOST TRIBE PRODUCTIONS LIMITED (05436800)
- Filing history for LOST TRIBE PRODUCTIONS LIMITED (05436800)
- People for LOST TRIBE PRODUCTIONS LIMITED (05436800)
- Insolvency for LOST TRIBE PRODUCTIONS LIMITED (05436800)
- More for LOST TRIBE PRODUCTIONS LIMITED (05436800)
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) |
---|---|---|---|
13 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
03 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 27 January 2014 | |
15 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
14 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
06 Feb 2013 | AD01 | Registered office address changed from Riverside Studios Crisp Road Hammersmith London W6 9RL on 6 February 2013 | |
06 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
20 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 3 July 2012
|
|
01 Jun 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
06 Feb 2012 | SH01 |
Statement of capital following an allotment of shares on 7 November 2011
|
|
08 Nov 2011 | TM02 | Termination of appointment of Johnny Kevorkian as a secretary | |
02 Nov 2011 | TM01 | Termination of appointment of Johnny Kevorkian as a director | |
30 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 12 September 2011
|
|
30 Sep 2011 | AP03 | Appointment of Mr Hovnan Hampartsoumian as a secretary | |
07 Jun 2011 | AR01 | Annual return made up to 26 April 2011 with full list of shareholders | |
06 Jun 2011 | CH01 | Director's details changed for Neil Charles Murphy on 25 April 2011 | |
11 May 2011 | TM01 | Termination of appointment of Neil Charles Murphy as a director | |
18 Mar 2011 | AP01 | Appointment of Alex James Mcpherson as a director | |
18 Mar 2011 | AP01 | Appointment of Hugh Spurling as a director | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
05 Jan 2011 | SH01 |
Statement of capital following an allotment of shares on 22 November 2010
|
|
10 May 2010 | AR01 | Annual return made up to 26 April 2010 with full list of shareholders | |
10 May 2010 | AD01 | Registered office address changed from the Barley Mow Centre Barley Mow Passage Chiswick London W4 4PH on 10 May 2010 | |
26 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 |