Advanced company searchLink opens in new window

FUTURE PLANET FILMS LIMITED

Company number 07261848

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2016 DS01 Application to strike the company off the register
25 May 2016 AR01 Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 30
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
08 Jun 2015 AR01 Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 30
10 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
14 Aug 2014 TM01 Termination of appointment of Adaire Lorraine Osbaldeston as a director on 5 August 2014
09 Jun 2014 AR01 Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 30
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 21 May 2013 with full list of shareholders
19 Apr 2013 TM01 Termination of appointment of Elisabeth Bewick as a director
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
28 May 2012 AD01 Registered office address changed from 86 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom on 28 May 2012
22 May 2012 AR01 Annual return made up to 21 May 2012 with full list of shareholders
22 May 2012 AD01 Registered office address changed from 80 Shirehampton Road Stoke Bishop Bristol BS9 2DR United Kingdom on 22 May 2012
21 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
24 May 2011 AR01 Annual return made up to 21 May 2011 with full list of shareholders
26 Jul 2010 SH01 Statement of capital following an allotment of shares on 25 May 2010
  • GBP 100,000
28 Jun 2010 AP01 Appointment of Joanna Ruxton as a director
28 Jun 2010 AP01 Appointment of Elisabeth Mary Lucy Bewick as a director
28 Jun 2010 AP01 Appointment of Ms Adaire Lorraine Osbaldeston as a director
26 May 2010 TM01 Termination of appointment of Barbara Kahan as a director
21 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)