Advanced company searchLink opens in new window

FUTURE FILMS (CM) LIMITED

Company number 05450816

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)
01 Jun 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2010 DS01 Application to strike the company off the register
24 Jan 2010 TM02 Termination of appointment of Deborah Lake as a secretary
24 Jan 2010 AD01 Registered office address changed from 76 Dean Street London W1D 3SQ on 24 January 2010
24 Jan 2010 AP03 Appointment of Mr Francis Dominic Patrick Rose as a secretary
11 Sep 2009 288c Director's Change of Particulars / stephen margolis / 11/09/2009 /
11 Sep 2009 288c Director's Change of Particulars / stephen margolis / 11/09/2009 / HouseName/Number was: , now: 31; Street was: 18 clifton hill, now: hamilton terrace; Post Code was: NW8 0QG, now: NW8 9RG; Country was: , now: united kingdom
10 Aug 2009 363a Return made up to 12/05/09; full list of members
26 Jun 2009 287 Registered office changed on 26/06/2009 from 25 noel street london W1F 8GX
07 May 2009 AA Full accounts made up to 30 April 2008
19 Sep 2008 363a Return made up to 12/05/08; full list of members
15 Aug 2008 AA Full accounts made up to 30 April 2007
24 Jul 2008 288a Secretary appointed deborah michele lake
23 Jul 2008 288b Appointment Terminated Secretary vikki mickel
18 Apr 2008 288b Appointment Terminated Director timothy levy
18 Jul 2007 AUD Auditor's resignation
09 Jul 2007 363a Return made up to 12/05/07; full list of members
14 Nov 2006 AA Full accounts made up to 30 April 2006
27 Jun 2006 363a Return made up to 12/05/06; full list of members
26 Jun 2006 288c Director's particulars changed
21 Sep 2005 395 Particulars of mortgage/charge
02 Sep 2005 395 Particulars of mortgage/charge
01 Sep 2005 395 Particulars of mortgage/charge
21 Jun 2005 225 Accounting reference date shortened from 31/05/06 to 30/04/06