Advanced company searchLink opens in new window

EXPOSURE LIVE PRODUCTIONS LIMITED

Company number 07196697

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)
06 Aug 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
20 Oct 2012 AR01 Annual return made up to 23 September 2012 with full list of shareholders
Statement of capital on 2012-10-20
  • GBP 100
12 Oct 2011 CERTNM Company name changed exposure live LIMITED\certificate issued on 12/10/11
  • RES15 ‐ Change company name resolution on 2011-09-23
11 Oct 2011 AA Accounts for a dormant company made up to 31 March 2011
11 Oct 2011 CH01 Director's details changed for Mr Peter Raymond Banks on 15 September 2011
11 Oct 2011 CH01 Director's details changed for Mr Thomas Michael Dodds on 15 September 2011
11 Oct 2011 AR01 Annual return made up to 23 September 2011 with full list of shareholders
05 Oct 2011 CONNOT Change of name notice
24 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
15 Sep 2011 CH01 Director's details changed for Miss Natalie Lucy Walter on 14 September 2011
15 Sep 2011 AD01 Registered office address changed from Christchurch House Upper George Street Luton Beds LU1 2RS United Kingdom on 15 September 2011
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted