Advanced company searchLink opens in new window

CRACKS THE FILM PRODUCTION LIMITED

Company number 06591788

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)
15 Apr 2014 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG United Kingdom on 15 April 2014
04 Jul 2013 AA Total exemption full accounts made up to 30 September 2012
04 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders
06 Jul 2012 AR01 Annual return made up to 13 May 2012 with full list of shareholders
03 Jul 2012 AA Total exemption full accounts made up to 30 September 2011
22 Oct 2011 DISS40 Compulsory strike-off action has been discontinued
21 Oct 2011 AA Total exemption full accounts made up to 30 September 2010
21 Oct 2011 AA Total exemption full accounts made up to 30 September 2009
04 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2011 AR01 Annual return made up to 13 May 2011 with full list of shareholders
31 May 2011 AA01 Current accounting period shortened from 31 August 2010 to 30 September 2009
24 May 2011 CH01 Director's details changed for Mr Stephen Howard Margolis on 1 May 2011
07 Dec 2010 TM02 Termination of appointment of Francis Rose as a secretary
01 Dec 2010 AA01 Previous accounting period extended from 28 February 2010 to 31 August 2010
14 Jun 2010 AR01 Annual return made up to 13 May 2010 with full list of shareholders
25 Jan 2010 AP03 Appointment of Mr Francis Dominic Patrick Rose as a secretary
25 Jan 2010 TM02 Termination of appointment of Deborah Lake as a secretary
25 Jan 2010 AD01 Registered office address changed from 76 Dean Street London W1D 3SQ England on 25 January 2010
11 Sep 2009 288c Director's change of particulars / stephen margolis / 11/09/2009
31 Jul 2009 363a Return made up to 13/05/09; full list of members
19 May 2009 AA Full accounts made up to 28 February 2009
19 May 2009 225 Accounting reference date shortened from 30/04/2009 to 28/02/2009
26 Sep 2008 225 Accounting reference date shortened from 31/05/2009 to 30/04/2009
24 Jul 2008 288b Appointment terminated secretary vikki mickel
23 Jul 2008 288a Secretary appointed deborah michele lake