- Company Overview for HIGH STREET PRODUCTIONS LIMITED (07190422)
- Filing history for HIGH STREET PRODUCTIONS LIMITED (07190422)
- People for HIGH STREET PRODUCTIONS LIMITED (07190422)
- Insolvency for HIGH STREET PRODUCTIONS LIMITED (07190422)
- More for HIGH STREET PRODUCTIONS LIMITED (07190422)
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
|
|
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
|
|
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
|
|
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
|
|
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 |