- Company Overview for ASPECT FILM AND VIDEO LIMITED (05727812)
- Filing history for ASPECT FILM AND VIDEO LIMITED (05727812)
- People for ASPECT FILM AND VIDEO LIMITED (05727812)
- Charges for ASPECT FILM AND VIDEO LIMITED (05727812)
- Insolvency for ASPECT FILM AND VIDEO LIMITED (05727812)
- More for ASPECT FILM AND VIDEO LIMITED (05727812)
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 Jun 2024 | AD01 | Registered office address changed from 2-10 Kings Parade Mews Kings Parade Avenue Bristol BS8 2RE England to 5 Barnfield Crescent Exeter Devon EX1 1QT on 24 June 2024 | |
24 Jun 2024 | LIQ02 | Statement of affairs | |
24 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
16 May 2024 | TM01 | Termination of appointment of Evelyn Ruth Timson as a director on 15 May 2024 | |
13 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
31 Jan 2024 | AD01 | Registered office address changed from Origin Workspace 40 Berkeley Square Bristol BS8 1HP England to 2-10 Kings Parade Mews Kings Parade Avenue Bristol BS8 2RE on 31 January 2024 | |
30 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Sep 2023 | RP04CS01 | Second filing of Confirmation Statement dated 2 March 2022 | |
02 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Jun 2022 | AD01 | Registered office address changed from The Old Chapel 16 Oakfield Road Clifton Bristol BS8 2AP to Origin Workspace 40 Berkeley Square Bristol BS8 1HP on 9 June 2022 | |
21 Mar 2022 | CS01 |
Confirmation statement made on 2 March 2022 with updates
|
|
14 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 4 May 2021
|
|
31 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
17 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Aug 2018 | SH02 | Sub-division of shares on 6 June 2018 | |
27 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2018 | TM02 | Termination of appointment of David John Robshaw as a secretary on 11 April 2018 | |
12 Apr 2018 | TM02 | Termination of appointment of David John Robshaw as a secretary on 11 April 2018 |