- Company Overview for DARK SIDE FILMS LIMITED (06295575)
- Filing history for DARK SIDE FILMS LIMITED (06295575)
- People for DARK SIDE FILMS LIMITED (06295575)
- More for DARK SIDE FILMS LIMITED (06295575)
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) |
---|---|---|---|
09 Nov 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2010 | TM01 | Termination of appointment of Jonathan Thompson as a director | |
31 Jul 2009 | 363a | Return made up to 28/06/09; full list of members | |
31 Jul 2009 | 287 | Registered office changed on 31/07/2009 from c/o haines watts halperns egmont house 25-31 tavistock place london WC1H 9SF | |
31 Jul 2009 | 288c | Director's Change of Particulars / jonathan thompson / 28/06/2009 / Occupation was: film producer, now: ceo | |
31 Jul 2009 | 288c | Director's Change of Particulars / jonathan thompson / 28/06/2009 / Street was: keniworth road, now: kenilworth road | |
29 Aug 2008 | 363a | Return made up to 28/06/08; full list of members | |
29 Aug 2008 | 288c | Director's Change of Particulars / jonathan thompson / 28/06/2008 / HouseName/Number was: , now: 6; Street was: 19 little ealing lane, now: kenilworth road; Post Code was: W5 4EB, now: W5 3UH | |
29 Aug 2008 | 288c | Director's Change of Particulars / michael wearing / 28/06/2008 / Middle Name/s was: , now: howard; HouseName/Number was: , now: 6; Street was: egmont house, now: stock orchard crescent; Area was: 25-31 tavistock place, now: ; Post Code was: WC1H 9SF, now: N7 9SL; Occupation was: producer, now: film producer | |
29 Aug 2008 | 288c | Director's Change of Particulars / patricia pearson / 28/06/2008 / HouseName/Number was: , now: 6; Street was: egmont house, now: kenilworth road; Area was: 25-31 tavistock place, now: ; Post Code was: WC1H 9SF, now: W5 3UH; Occupation was: post production supvisor, now: post production supervisor | |
29 Aug 2008 | 288c | Secretary's Change of Particulars / patricia pearson / 28/06/2008 / HouseName/Number was: , now: 6; Street was: 19 little ealing lane, now: kenilworth road; Post Code was: W5 4EB, now: W5 3UH | |
29 Aug 2008 | 287 | Registered office changed on 29/08/2008 from 19 little ealing lane london W54EB | |
29 Aug 2008 | AA | Accounts made up to 30 June 2008 | |
02 Jul 2007 | 288a | New director appointed | |
28 Jun 2007 | 288a | New director appointed | |
28 Jun 2007 | 288a | New director appointed | |
28 Jun 2007 | 288a | New secretary appointed | |
28 Jun 2007 | 288b | Director resigned | |
28 Jun 2007 | 288b | Secretary resigned | |
28 Jun 2007 | NEWINC | Incorporation |