Advanced company searchLink opens in new window

EMANATION FILMS LTD

Company number 06596979

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)
28 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2018 DS01 Application to strike the company off the register
21 Mar 2018 AA Accounts for a dormant company made up to 31 May 2017
23 May 2017 CS01 Confirmation statement made on 19 May 2017 with updates
28 Feb 2017 AA Accounts for a dormant company made up to 31 May 2016
15 Nov 2016 TM01 Termination of appointment of David James Francis as a director on 15 November 2016
15 Nov 2016 TM02 Termination of appointment of David Francis as a secretary on 15 November 2016
15 Nov 2016 AD01 Registered office address changed from , 8 the Greenway, Powick, Worcester, WR2 4RZ to 179 Leigh Sinton Road Malvern WR14 1LB on 15 November 2016
27 May 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
21 Mar 2016 AA Accounts for a dormant company made up to 31 May 2015
15 Jun 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
28 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
12 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
12 Jun 2014 AD01 Registered office address changed from , 3 the Greenway, Colletts Green Powick, Worcester, WR2 4RZ, United Kingdom on 12 June 2014
27 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
14 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
25 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
12 Jun 2012 AR01 Annual return made up to 19 May 2012 with full list of shareholders
12 Jun 2012 CH01 Director's details changed for Mr Simon John Tate on 12 June 2012
12 Jun 2012 CH01 Director's details changed for Mr David Francis on 12 June 2012
12 Jun 2012 CH03 Secretary's details changed for Mr Simon John Tate on 12 June 2012
27 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
03 Jun 2011 AR01 Annual return made up to 19 May 2011 with full list of shareholders
03 Jun 2011 CH01 Director's details changed for Mr David Francis on 19 May 2011