- Company Overview for 104 FILMS MAGIC HOUR LIMITED (06441448)
- Filing history for 104 FILMS MAGIC HOUR LIMITED (06441448)
- People for 104 FILMS MAGIC HOUR LIMITED (06441448)
- More for 104 FILMS MAGIC HOUR LIMITED (06441448)
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) |
---|---|---|---|
24 Jul 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Apr 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Mar 2012 | DS01 | Application to strike the company off the register | |
17 Feb 2012 | AR01 |
Annual return made up to 30 November 2011 with full list of shareholders
Statement of capital on 2012-02-17
|
|
17 Feb 2012 | CH01 | Director's details changed for Mr Justin Edgar on 30 November 2011 | |
17 Feb 2012 | CH03 | Secretary's details changed for Mr Justin Edgar on 30 November 2011 | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
21 Dec 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
03 Sep 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
12 May 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2010 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
11 May 2010 | AD01 | Registered office address changed from 31 Upper Holland Road Sutton Coldfield West Midlands B72 1SU on 11 May 2010 | |
11 May 2010 | CH01 | Director's details changed for Justin Edgar on 30 November 2009 | |
06 May 2010 | CERTNM |
Company name changed 104 films - special people LTD\certificate issued on 06/05/10
|
|
06 May 2010 | CONNOT | Change of name notice | |
06 Apr 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 May 2009 | 363a | Return made up to 30/11/08; full list of members | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from c/o big button media 101 the greenhouse custard factory eibb street birmingham w midlands B9 4AA | |
18 Mar 2009 | AA | Total exemption full accounts made up to 30 November 2008 | |
18 Mar 2009 | 225 | Accounting reference date extended from 31/08/2008 to 30/11/2008 | |
09 Jul 2008 | 88(2) | Ad 07/07/08 gbp si 1@1=1 gbp ic 1/2 | |
09 Jul 2008 | 225 | Accounting reference date shortened from 30/11/2008 to 31/08/2008 | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from 31 upper holland road sutton coldfield birmingham w midlands B72 1SU | |
03 Jan 2008 | 288a | New director appointed | |
03 Jan 2008 | 288a | New director appointed |