- Company Overview for SPIKED WHEEL FILMS LIMITED (06138012)
- Filing history for SPIKED WHEEL FILMS LIMITED (06138012)
- People for SPIKED WHEEL FILMS LIMITED (06138012)
- More for SPIKED WHEEL FILMS LIMITED (06138012)
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) |
---|---|---|---|
01 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jul 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2010 | TM01 | Termination of appointment of Nicoleta Madjarov as a director | |
08 Jul 2010 | SH01 |
Statement of capital following an allotment of shares on 1 June 2010
|
|
05 Jul 2010 | AA | Accounts for a dormant company made up to 31 August 2009 | |
15 Jun 2010 | SH02 | Sub-division of shares on 25 March 2010 | |
08 Jun 2010 | TM01 | Termination of appointment of Ilyas Kaduji as a director | |
03 Jun 2010 | AD01 | Registered office address changed from Unit 6 Stanton Industrial Estate Stanton Road Shirley Southampton Hampshire SO15 4HU on 3 June 2010 | |
28 May 2010 | TM01 | Termination of appointment of Michael Davies as a director | |
20 Apr 2010 | AP01 | Appointment of Michael Joseph Kenwright as a director | |
16 Apr 2010 | SH02 | Sub-division of shares on 5 January 2010 | |
13 Apr 2010 | AD01 | Registered office address changed from 4th Floor 36 Spital Square London E1 6DY on 13 April 2010 | |
08 Apr 2010 | AP01 | Appointment of Mr Michael John Davies as a director | |
11 Mar 2010 | AR01 | Annual return made up to 5 March 2010 with full list of shareholders | |
15 Jul 2009 | 288c | Director's Change of Particulars / nicole madjarov / 02/07/2009 / Forename was: nicole, now: nicoleta; HouseName/Number was: , now: 9; Street was: 8 meadow way, now: fernside avenue; Area was: kingsbury, now: ; Post Town was: london, now: mill hill; Region was: , now: london; Post Code was: NW9 0TB, now: NW7 3BB | |
06 Jul 2009 | 288a | Secretary appointed graham philip may | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from hendon film studio goldsmith avenue hendon london NW9 7EU | |
19 May 2009 | 363a | Return made up to 05/03/09; full list of members | |
09 Jan 2009 | 225 | Accounting reference date extended from 31/03/2009 to 31/08/2009 | |
03 Dec 2008 | AA | Accounts made up to 31 March 2008 | |
06 Aug 2008 | 363a | Return made up to 05/03/08; full list of members | |
06 Aug 2008 | 288b | Appointment Terminated Director michael kenwright | |
28 Jul 2008 | 288b | Appointment Terminated Secretary michael kenwright | |
23 Dec 2007 | 288a | New director appointed | |
04 Jun 2007 | 288b | Director resigned |