Advanced company searchLink opens in new window

THIRD MAN FILMS LIMITED

Company number 05452500

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)
19 Oct 2013 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-18
18 Oct 2013 AD02 Register inspection address has been changed from C/O Ahb Accountants Ltd Flat 4 Wick Road Bishop Sutton Bristol BS39 5XP United Kingdom
18 Oct 2013 CH01 Director's details changed for Daniel Jewel on 1 March 2013
18 Oct 2013 AD01 Registered office address changed from Unit 301 Canalot Studios 222 Kensal Rise London W10 5BN England on 18 October 2013
15 Oct 2013 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2013 AD01 Registered office address changed from C/O Ahb Accountants Ltd Westway Farm Wick Road Bishop Sutton Bristol BS39 5XP United Kingdom on 25 July 2013
29 Apr 2013 AA Total exemption small company accounts made up to 31 May 2012
05 Sep 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
05 Sep 2012 AD02 Register inspection address has been changed from Flat 4 129 Shirland Road Maida Vale London Greater London W9 2EP
05 Sep 2012 AD04 Register(s) moved to registered office address
05 Sep 2012 AD01 Registered office address changed from Flat 4 129 Shirland Road Maida Vale London W9 2EP on 5 September 2012
02 Jul 2012 AA Total exemption small company accounts made up to 31 May 2011
31 May 2011 AA Total exemption full accounts made up to 31 May 2010
23 May 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
01 Jul 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
01 Jul 2010 AD03 Register(s) moved to registered inspection location
01 Jul 2010 AP01 Appointment of Mrs Ateh Darbin Jewel as a director
01 Jul 2010 AD02 Register inspection address has been changed
01 Jul 2010 CH03 Secretary's details changed for Ateh Damachi on 1 January 2010
02 Mar 2010 AA Total exemption full accounts made up to 31 May 2009
23 Jul 2009 363a Return made up to 13/05/09; full list of members
30 Sep 2008 AA Total exemption full accounts made up to 31 May 2008
13 Aug 2008 363s Return made up to 13/05/08; no change of members
19 Jun 2008 287 Registered office changed on 19/06/2008 from 49 exeter road london NW2 4SE