- Company Overview for 21ST CENTURY FILMS LIMITED (06623865)
- Filing history for 21ST CENTURY FILMS LIMITED (06623865)
- People for 21ST CENTURY FILMS LIMITED (06623865)
- More for 21ST CENTURY FILMS LIMITED (06623865)
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) |
---|---|---|---|
06 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2020 | DS01 | Application to strike the company off the register | |
07 Apr 2020 | TM01 | Termination of appointment of Julie Anne Mansfield as a director on 31 March 2020 | |
22 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
27 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
26 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 18 June 2018 with no updates | |
29 Jun 2018 | CH01 | Director's details changed for Mr Simon James Mansfield on 16 June 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mr Simon James Mansfield on 19 March 2018 | |
19 Mar 2018 | CH01 | Director's details changed for Mrs Julie Anne Mansfield on 19 March 2018 | |
19 Mar 2018 | PSC04 | Change of details for Mr Simon James Mansfield as a person with significant control on 19 March 2018 | |
05 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
21 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
01 Aug 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
23 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
11 Feb 2016 | AP01 | Appointment of Mrs Julie Anne Mansfield as a director on 11 February 2016 | |
08 Jul 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 68 Blackoak Road Cyncoed Cardiff CF23 6QU to 16B North End Road Golders Green London NW11 7PH on 2 September 2014 | |
21 Jul 2014 | AR01 |
Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
|
|
03 Apr 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
06 Aug 2013 | AR01 |
Annual return made up to 18 June 2013 with full list of shareholders
|