Advanced company searchLink opens in new window

ASPECT FILM AND VIDEO LIMITED

Company number 05727812

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-18
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
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 06/09/2023
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
  • GBP 108.297
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivided 06/05/2018
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