- Company Overview for ALTUS PRODUCTIONS 5 LIMITED (06984074)
- Filing history for ALTUS PRODUCTIONS 5 LIMITED (06984074)
- People for ALTUS PRODUCTIONS 5 LIMITED (06984074)
- Charges for ALTUS PRODUCTIONS 5 LIMITED (06984074)
- More for ALTUS PRODUCTIONS 5 LIMITED (06984074)
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) |
---|---|---|---|
23 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Nov 2019 | TM01 | Termination of appointment of John James Michael Fields as a director on 28 November 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Paul Adrian Peter Brett as a director on 28 November 2019 | |
10 Oct 2019 | RP04CS01 | Second filing of Confirmation Statement dated 06/08/2018 | |
20 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
13 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
03 Jun 2019 | TM02 | Termination of appointment of Richard Horsley & Co Limited as a secretary on 31 May 2019 | |
30 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Aug 2018 | CS01 |
Confirmation statement made on 6 August 2018 with updates
|
|
06 Aug 2018 | PSC02 | Notification of V Rights Limited as a person with significant control on 17 June 2016 | |
06 Aug 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 August 2018 | |
15 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Aug 2017 | CS01 | Confirmation statement made on 6 August 2017 with no updates | |
08 Aug 2017 | AP04 | Appointment of Richard Horsley & Co Ltd as a secretary on 1 September 2016 | |
08 Aug 2017 | TM02 | Termination of appointment of Richard Geoffrey Courtenay Horsley as a secretary on 31 August 2016 | |
14 Mar 2017 | TM01 | Termination of appointment of Peter Nichols as a director on 14 March 2017 | |
19 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Dec 2016 | TM01 | Termination of appointment of Timothy John Dean Smith as a director on 27 January 2010 | |
10 Aug 2016 | CS01 | Confirmation statement made on 6 August 2016 with updates | |
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
25 Jun 2015 | AUD | Auditor's resignation | |
12 May 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
11 May 2015 | AA | Full accounts made up to 31 March 2014 |