Advanced company searchLink opens in new window

TANGIBAL FILMS LIMITED

Company number 07099254

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)
30 Dec 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
06 Sep 2013 MR01 Registration of charge 070992540002, created on 21 August 2013
19 Aug 2013 TM01 Termination of appointment of Peter Frank Evans as a director on 22 January 2013
06 Jun 2013 AD01 Registered office address changed from 3 Kingly Court London W1B 5PW United Kingdom on 6 June 2013
22 Mar 2013 AA Accounts made up to 30 June 2012
13 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 1
08 Feb 2013 TM01 Termination of appointment of Gary Kenneth David Truman as a director on 8 February 2013
08 Feb 2013 TM02 Termination of appointment of Gary Kenneth David Truman as a secretary on 2 February 2013
31 Jan 2013 AP01 Appointment of Dominic Brookman as a director on 14 January 2013
31 Jan 2013 AP01 Appointment of Gary Kenneth David Truman as a director
31 Jan 2013 AP03 Appointment of Gary Kenneth David Truman as a secretary
31 Jan 2013 TM02 Termination of appointment of Jonathan Mark Wilkes as a secretary on 14 January 2013
31 Jan 2013 TM01 Termination of appointment of Jonathan Mark Wilkes as a director on 14 January 2013
30 Jan 2013 AP01 Appointment of Mr Gary Kenneth David Truman as a director on 14 January 2013
30 Jan 2013 AP03 Appointment of Gary Kenneth David Truman as a secretary on 14 January 2013
30 Jan 2013 AP01 Appointment of Dominic Brookman as a director on 14 January 2013
24 Jan 2013 AD01 Registered office address changed from 32 Portland Place London W1B 1NA United Kingdom on 24 January 2013
19 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
13 Aug 2012 CERTNM Company name changed tangibal ventures LIMITED\certificate issued on 13/08/12
  • RES15 ‐ Change company name resolution on 2012-07-23
31 Jul 2012 CONNOT Change of name notice
20 Mar 2012 AA Accounts made up to 30 June 2011
09 Feb 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
09 Feb 2012 CH03 Secretary's details changed for Jonathan Mark Wilkes on 1 October 2011