- Company Overview for INSTINCT FILMS LIMITED (06420261)
- Filing history for INSTINCT FILMS LIMITED (06420261)
- People for INSTINCT FILMS LIMITED (06420261)
- More for INSTINCT FILMS LIMITED (06420261)
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) |
---|---|---|---|
14 Mar 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Dec 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Dec 2016 | DS01 | Application to strike the company off the register | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
16 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
23 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 5 November 2012 with full list of shareholders | |
07 Nov 2012 | AD01 | Registered office address changed from the River Wing Latimer Park Latimer Road Chehsam Buckinghamshire HP5 1TU United Kingdom on 7 November 2012 | |
07 Nov 2012 | AD01 | Registered office address changed from 22 Cottage Offices Latimer Park Latimer Road Buckinghamshire HP5 1TU on 7 November 2012 | |
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
10 Nov 2011 | AR01 | Annual return made up to 5 November 2011 with full list of shareholders | |
16 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
12 Nov 2010 | AR01 | Annual return made up to 5 November 2010 with full list of shareholders | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 5 November 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Jay Brightman on 5 November 2009 | |
01 Sep 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
06 Nov 2008 | 363a | Return made up to 06/11/08; full list of members | |
12 Dec 2007 | 225 | Accounting reference date extended from 30/11/08 to 31/12/08 | |
12 Dec 2007 | 288b | Secretary resigned | |
12 Dec 2007 | 288b | Director resigned |