Advanced company searchLink opens in new window

FUTURE FILMS (FLW) LIMITED

Company number 05654466

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 AP03 Appointment of Mr Francis Dominic Patrick Rose 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 TM02 Termination of appointment of Deborah Lake as a secretary
17 Dec 2009 AR01 Annual return made up to 14 December 2009 with full list of shareholders
Statement of capital on 2009-12-17
  • GBP 2
04 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
04 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
04 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
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
07 May 2009 AA Full accounts made up to 30 April 2008
22 Jan 2009 363a Return made up to 14/12/08; full list of members
15 Aug 2008 AA Full accounts made up to 30 April 2007
06 Feb 2008 363a Return made up to 14/12/07; full list of members
06 Feb 2008 287 Registered office changed on 06/02/08 from: 25 noel street london W1F 8GX
06 Feb 2008 353 Location of register of members
06 Feb 2008 190 Location of debenture register
16 Apr 2007 395 Particulars of mortgage/charge
08 Jan 2007 363a Return made up to 14/12/06; full list of members
08 May 2006 395 Particulars of mortgage/charge
27 Apr 2006 395 Particulars of mortgage/charge
24 Apr 2006 395 Particulars of mortgage/charge
31 Mar 2006 288a New secretary appointed
31 Mar 2006 288b Director resigned