Advanced company searchLink opens in new window

SUMMER FILMS LIMITED

Company number 06340370

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)
11 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Feb 2013 DS01 Application to strike the company off the register
25 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Mar 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
Statement of capital on 2012-03-07
  • GBP 1,000
10 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Aug 2011 CH01 Director's details changed for Kevin Warren Lane on 18 July 2011
01 Aug 2011 CH03 Secretary's details changed for Miss Susan Helen Dark on 18 July 2011
01 Aug 2011 CH01 Director's details changed for Miss Susan Helen Dark on 18 July 2011
01 Aug 2011 AD01 Registered office address changed from Lamb House Church Street Chiswick London W4 2PD on 1 August 2011
28 Feb 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 2
24 Jun 2010 CH03 Secretary's details changed for Susan Helen Dark on 14 June 2010
24 Jun 2010 CH01 Director's details changed for Susan Helen Dark on 14 June 2010
24 Jun 2010 CH01 Director's details changed for Kevin Warren Lane on 14 June 2010
23 Jun 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
23 Jun 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2010 AD03 Register(s) moved to registered inspection location
23 Jun 2010 AD02 Register inspection address has been changed
23 Jun 2010 MISC Form 123 dated 30/06/08
23 Jun 2010 SH01 Statement of capital following an allotment of shares on 30 June 2008
  • GBP 2,148
03 Mar 2010 AD01 Registered office address changed from 5 the Glasshouse Studios Fryern Court Road Fordingbridge Hampshire SP6 1QX on 3 March 2010
09 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
24 Apr 2009 288a Director appointed kevin lane