Advanced company searchLink opens in new window

TITLE FILM & TELEVISION LIMITED

Company number 05928643

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
21 Dec 2010 AR01 Annual return made up to 8 September 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
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