- Company Overview for SPOKE FILMS LIMITED (06020855)
- Filing history for SPOKE FILMS LIMITED (06020855)
- People for SPOKE FILMS LIMITED (06020855)
- More for SPOKE FILMS LIMITED (06020855)
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) |
---|---|---|---|
26 Feb 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Feb 2018 | CS01 | Confirmation statement made on 6 December 2017 with updates | |
07 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
01 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | AD01 | Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 18 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
12 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Jan 2015 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2015-01-26
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
|
|
02 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Feb 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
11 Dec 2012 | TM01 | Termination of appointment of Kathleen Grady as a director | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Mar 2011 | AR01 | Annual return made up to 6 December 2010 with full list of shareholders | |
29 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 1 November 2010
|
|
25 Mar 2011 | AP01 | Appointment of Kathleen Ann Grady as a director | |
03 Nov 2010 | TM02 | Termination of appointment of Carlton Registrars Limited as a secretary | |
12 Oct 2010 | TM01 | Termination of appointment of Andrew Christie as a director | |
19 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 May 2010 | AP01 | Appointment of Alison Kate Cooper as a director |