Advanced company searchLink opens in new window

SEVEN ARTS FILMED ENTERTAINMENT (UK) LIMITED

Company number 06526002

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)
09 Sep 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
27 May 2014 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2014 AD01 Registered office address changed from 10 Coda Studios 189 Munster Road London SW6 6AW England on 27 March 2014
13 Jan 2014 AD01 Registered office address changed from One America Square Crosswall London EC3N 2SG on 13 January 2014
04 Oct 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
06 Mar 2012 AR01 Annual return made up to 6 March 2012 with full list of shareholders
Statement of capital on 2012-03-06
  • GBP 1
01 Jul 2011 AA Full accounts made up to 30 June 2010
09 Mar 2011 AR01 Annual return made up to 6 March 2011 with full list of shareholders
14 Jun 2010 AA Full accounts made up to 30 June 2009
15 Apr 2010 AR01 Annual return made up to 6 March 2010 with full list of shareholders
27 Oct 2009 CH01 Director's details changed for Elaine New on 14 October 2009
27 Oct 2009 CH01 Director's details changed for Katrin Marthe Hoffman on 14 October 2009
13 Oct 2009 CH03 Secretary's details changed for John Michael Bottomley on 1 October 2009
26 Jun 2009 288c Director's change of particulars / elaine new / 22/06/2009
21 Mar 2009 AA Full accounts made up to 30 June 2008
10 Mar 2009 363a Return made up to 06/03/09; full list of members
19 Jan 2009 287 Registered office changed on 19/01/2009 from 30 farringdon street london EC4A 4HJ
04 Sep 2008 225 Accounting reference date shortened from 31/03/2009 to 30/06/2008
07 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
07 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
31 Mar 2008 288a Director appointed elaine new
14 Mar 2008 288a Director appointed katrin marthe hoffman
14 Mar 2008 288a Secretary appointed john michael bottomley