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)
14 Apr 2015 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2015 MR04 Satisfaction of charge 3 in full
05 Feb 2015 MR04 Satisfaction of charge 2 in full
05 Feb 2015 MR04 Satisfaction of charge 1 in full
06 Aug 2014 AR01 Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2,031,334
02 Jul 2014 AD01 Registered office address changed from Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA United Kingdom on 2 July 2014
18 Jun 2014 AP01 Appointment of Mr Peter Nichols as a director
23 Dec 2013 AA Full accounts made up to 31 March 2013
14 Aug 2013 AR01 Annual return made up to 6 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
22 Apr 2013 AP03 Appointment of Mr Richard Geoffrey Courtenay Horsley as a secretary
19 Mar 2013 AD01 Registered office address changed from Canon House 27 London End Beaconsfield HP9 2HN United Kingdom on 19 March 2013
02 Jan 2013 AA Full accounts made up to 31 March 2012
19 Nov 2012 SH01 Statement of capital following an allotment of shares on 25 October 2012
  • GBP 2,031,334
05 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
20 Sep 2012 SH01 Statement of capital following an allotment of shares on 28 August 2012
  • GBP 1,953,334
10 Sep 2012 SH01 Statement of capital following an allotment of shares on 7 September 2012
  • GBP 1,928,334
13 Aug 2012 AR01 Annual return made up to 6 August 2012 with full list of shareholders
23 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 3
30 May 2012 SH01 Statement of capital following an allotment of shares on 14 May 2012
  • GBP 1,903,334
29 May 2012 SH01 Statement of capital following an allotment of shares on 14 May 2012
  • GBP 1,803,334
20 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
12 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
05 Apr 2012 SH01 Statement of capital following an allotment of shares on 16 March 2012
  • GBP 520,001
05 Apr 2012 SH01 Statement of capital following an allotment of shares on 7 March 2012
  • GBP 200,001
05 Apr 2012 SH01 Statement of capital following an allotment of shares on 8 March 2012
  • GBP 698,334