Advanced company searchLink opens in new window

HIGH STREET PRODUCTIONS LIMITED

Company number 07190422

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)
28 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
21 Oct 2014 TM01 Termination of appointment of Jeremy Wakefield as a director on 8 October 2014
20 Oct 2014 4.70 Declaration of solvency
20 Oct 2014 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "in specie"
20 Oct 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-10-08
20 Oct 2014 600 Appointment of a voluntary liquidator
10 Oct 2014 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 26 - 28 Bedford Row London WC1R 4HE on 10 October 2014
16 Aug 2014 AA Full accounts made up to 31 March 2014
03 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 201,395.2
23 Jul 2013 AA Full accounts made up to 31 March 2013
04 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
04 Sep 2012 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom on 4 September 2012
14 Aug 2012 AA Full accounts made up to 31 March 2012
14 Aug 2012 AD01 Registered office address changed from 65 New Cavendish Street London W1G 7LS England on 14 August 2012
09 May 2012 AP03 Appointment of Alison Mccarthy as a secretary
09 May 2012 TM02 Termination of appointment of Kate Glick as a secretary
12 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
12 Apr 2012 AD04 Register(s) moved to registered office address
11 Jan 2012 SH01 Statement of capital following an allotment of shares on 5 September 2011
  • GBP 201,395.2
19 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
04 Aug 2011 SH01 Statement of capital following an allotment of shares on 27 June 2011
  • GBP 154,585.10
04 Aug 2011 AP01 Appointment of Mr Alasdair Thomas Paterson George as a director
04 Aug 2011 AD03 Register(s) moved to registered inspection location
04 Aug 2011 AD02 Register inspection address has been changed