Advanced company searchLink opens in new window

SCREAMING THE HOUSE DOWN PRODUCTIONS LIMITED

Company number 06730642

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)
27 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
02 Oct 2014 DS01 Application to strike the company off the register
03 Dec 2013 AA Accounts made up to 31 December 2012
14 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-14
  • GBP 268
23 Nov 2012 AA Accounts made up to 31 December 2011
17 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
05 Dec 2011 SH01 Statement of capital following an allotment of shares on 5 December 2011
  • GBP 268
05 Dec 2011 SH01 Statement of capital following an allotment of shares on 25 November 2011
  • GBP 240
21 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
01 Nov 2011 AA Accounts made up to 31 December 2010
20 May 2011 SH02 Sub-division of shares on 14 May 2011
20 May 2011 SH01 Statement of capital following an allotment of shares on 14 May 2011
  • GBP 240
26 Oct 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Mr Matthew John Roffe on 22 October 2010
26 Oct 2010 CH01 Director's details changed for Mr Andrew Stuart Cooke on 22 October 2010
26 Oct 2010 CH01 Director's details changed for Mr Jacob Samuel Glew on 22 October 2010
04 Aug 2010 TM01 Termination of appointment of Robert Ballingall as a director
26 Feb 2010 AA Accounts made up to 31 December 2009
11 Dec 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Matthew John Roffe on 23 October 2009
11 Dec 2009 CH01 Director's details changed for Andrew Stuart Cooke on 23 October 2009
11 Dec 2009 CH01 Director's details changed for Robert David Ballingall on 23 October 2009
11 Dec 2009 CH01 Director's details changed for Jacob Samuel Glew on 23 October 2009
29 Dec 2008 225 Accounting reference date extended from 31/10/2009 to 31/12/2009