- Company Overview for TITLE FILM & TELEVISION LIMITED (05928643)
- Filing history for TITLE FILM & TELEVISION LIMITED (05928643)
- People for TITLE FILM & TELEVISION LIMITED (05928643)
- Charges for TITLE FILM & TELEVISION LIMITED (05928643)
- Insolvency for TITLE FILM & TELEVISION LIMITED (05928643)
- More for TITLE FILM & TELEVISION LIMITED (05928643)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2016 | |
17 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2015 | |
31 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2014 | |
31 Dec 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2013 | |
19 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 26 October 2012 | |
10 Nov 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
04 Nov 2011 | AD01 | Registered office address changed from C/O Redfin 14 St Marys Fields Colchester Essex CO3 3AE United Kingdom on 4 November 2011 | |
01 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
01 Nov 2011 | 600 | Appointment of a voluntary liquidator | |
01 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
21 Dec 2010 | AR01 |
Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
21 Dec 2010 | AD01 | Registered office address changed from 2Nd Floor, Manfield House 1 Southampton Street London WC2R 0LR on 21 December 2010 | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
06 Nov 2009 | AR01 | Annual return made up to 8 September 2009 with full list of shareholders | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
21 Jan 2009 | 363a | Return made up to 08/09/08; full list of members | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
02 Oct 2007 | 363a | Return made up to 08/09/07; full list of members | |
28 Jun 2007 | 395 | Particulars of mortgage/charge | |
03 Oct 2006 | 288a | New director appointed | |
03 Oct 2006 | 288a | New secretary appointed | |
03 Oct 2006 | 288b | Director resigned | |
03 Oct 2006 | 288b | Secretary resigned |