Advanced company searchLink opens in new window

RSJ FILMS - ACCUSED LIMITED

Company number 06967811

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)
11 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
11 Jul 2014 4.71 Return of final meeting in a members' voluntary winding up
03 Jan 2014 AA Total exemption full accounts made up to 31 August 2013
04 Dec 2013 AD01 Registered office address changed from Room 3.16 3Rd Floor the Landing Blue Tower Media City Uk Salford M50 2ST on 4 December 2013
03 Dec 2013 600 Appointment of a voluntary liquidator
03 Dec 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
03 Dec 2013 4.70 Declaration of solvency
27 Nov 2013 AA01 Previous accounting period extended from 28 February 2013 to 28 August 2013
27 Aug 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 400
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17.09.2024 under section 1088 of the Companies Act 2006.
07 Feb 2013 AD01 Registered office address changed from Granada Quay Street Manchester M60 9EA on 7 February 2013
04 Feb 2013 AA Total exemption full accounts made up to 29 February 2012
19 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2012 GAZ1 First Gazette notice for compulsory strike-off
12 Dec 2012 AR01 Annual return made up to 18 August 2012 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17.09.2024 under section 1088 of the Companies Act 2006.
27 Jul 2012 AD01 Registered office address changed from 7 Springdale Gardens Manchester M20 2QY on 27 July 2012
07 Jun 2012 CERTNM Company name changed rsj films LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-05-22
07 Jun 2012 CONNOT Change of name notice
17 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2012 AA Total exemption full accounts made up to 28 February 2011
06 Mar 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 18 August 2011
25 Aug 2011 AR01 Annual return made up to 18 August 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 02/03/2012
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17.09.2024 under section 1088 of the Companies Act 2006.
14 Feb 2011 AA Total exemption small company accounts made up to 28 February 2010
03 Feb 2011 AA01 Previous accounting period shortened from 31 July 2010 to 28 February 2010
10 Sep 2010 AR01 Annual return made up to 18 August 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17.09.2024 under section 1088 of the Companies Act 2006.