- Company Overview for MORTIMER STREET FILMS LIMITED (07188788)
- Filing history for MORTIMER STREET FILMS LIMITED (07188788)
- People for MORTIMER STREET FILMS LIMITED (07188788)
- More for MORTIMER STREET FILMS LIMITED (07188788)
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) |
---|---|---|---|
15 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Dec 2013 | DS01 | Application to strike the company off the register | |
14 May 2013 | AR01 |
Annual return made up to 15 March 2013 with full list of shareholders
Statement of capital on 2013-05-14
|
|
17 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
17 Dec 2012 | TM01 | Termination of appointment of Marcus Warren as a director on 17 December 2012 | |
17 Apr 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
03 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 15 March 2011 with full list of shareholders | |
08 Apr 2011 | CH01 | Director's details changed for Mr. Marcus William Warren on 8 April 2011 | |
05 Apr 2011 | CH01 | Director's details changed for The Honourable William Harold Archer on 5 April 2011 | |
05 Apr 2011 | CH01 | Director's details changed for Mr. Marcus Warren on 5 April 2011 | |
11 Aug 2010 | AD01 | Registered office address changed from The Dream House 38 Porchester Square London W2 6AW United Kingdom on 11 August 2010 | |
15 Mar 2010 | NEWINC | Incorporation |