Advanced company searchLink opens in new window

INSTINCT FILMS LIMITED

Company number 06420261

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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