- Company Overview for HEXHAM STUDIOS LIMITED (07017481)
- Filing history for HEXHAM STUDIOS LIMITED (07017481)
- People for HEXHAM STUDIOS LIMITED (07017481)
- Insolvency for HEXHAM STUDIOS LIMITED (07017481)
- More for HEXHAM STUDIOS LIMITED (07017481)
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) |
---|---|---|---|
07 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
03 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 10 December 2015 | |
02 Jan 2015 | AD01 | Registered office address changed from 40 Queen Anne Street London W1G 9EL to 24 Conduit Place London W2 1EP on 2 January 2015 | |
30 Dec 2014 | 4.70 | Declaration of solvency | |
30 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
30 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-09-23
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-19
|
|
18 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
19 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
05 Oct 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 Jun 2010 | AA01 | Previous accounting period shortened from 30 September 2010 to 31 March 2010 | |
27 Nov 2009 | CH01 | Director's details changed for Antony Mark David Gormley on 1 November 2009 | |
27 Nov 2009 | CH01 | Director's details changed for Emelyn Victoria Gormley on 1 November 2009 | |
27 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 13 September 2009
|
|
28 Oct 2009 | AP01 | Appointment of Emelyn Victoria Gormley as a director | |
28 Oct 2009 | AP01 | Appointment of Antony Mark David Gormley as a director | |
16 Sep 2009 | 288b | Appointment terminated director dunstana davies | |
16 Sep 2009 | 288b | Appointment terminated secretary waterlow secretaries LIMITED | |
13 Sep 2009 | NEWINC | Incorporation |