Advanced company searchLink opens in new window

ALTUS PRODUCTIONS 5 LIMITED

Company number 06984074

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)
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
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 10/10/2019.
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
  • GBP 2,031,334
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