Advanced company searchLink opens in new window

COSI FILM PRODUCTIONS LTD

Company number 06667762

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)
04 Feb 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
07 Oct 2013 DS01 Application to strike the company off the register
30 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-30
  • GBP 779,001
27 Aug 2013 TM01 Termination of appointment of Rodney Edward James Payne as a director on 27 August 2013
18 Oct 2012 AA Total exemption full accounts made up to 31 January 2012
08 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
13 Dec 2011 AA Total exemption full accounts made up to 31 January 2011
13 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
02 Mar 2011 AD01 Registered office address changed from C/O Dmr Paramount House 162-170 Wardour Street London W1F 8ZX United Kingdom on 2 March 2011
30 Aug 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
09 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
17 May 2010 SH01 Statement of capital following an allotment of shares on 30 April 2010
  • GBP 530,001
25 Apr 2010 AA01 Previous accounting period extended from 31 August 2009 to 31 January 2010
18 Feb 2010 AD01 Registered office address changed from 4th Floor Offices Gielgud Theatre Shaftesbury Avenue London W1D 6AR on 18 February 2010
16 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 5
22 Oct 2009 SH01 Statement of capital following an allotment of shares on 29 September 2009
  • GBP 530,001
02 Oct 2009 88(2) Ad 29/09/09 gbp si 30000@1=30000 gbp ic 500001/530001
01 Sep 2009 363a Return made up to 07/08/09; full list of members
19 Aug 2009 88(2) Ad 20/07/09 gbp si 500000@1=500000 gbp ic 1/500001
19 Aug 2009 123 Nc inc already adjusted 27/10/08
19 Aug 2009 123 Nc inc already adjusted 25/09/08
19 Aug 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 Aug 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
  • RES04 ‐ Resolution of increasing authorised share capital
18 Aug 2009 395 Duplicate mortgage certificatecharge no:4