- Company Overview for DREAMWORKS ANIMATION LIVE STAGE PERFORMANCES LIMITED (07284816)
- Filing history for DREAMWORKS ANIMATION LIVE STAGE PERFORMANCES LIMITED (07284816)
- People for DREAMWORKS ANIMATION LIVE STAGE PERFORMANCES LIMITED (07284816)
- More for DREAMWORKS ANIMATION LIVE STAGE PERFORMANCES LIMITED (07284816)
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) |
---|---|---|---|
14 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Mar 2019 | TM01 | Termination of appointment of Jonathan Baker as a director on 28 February 2019 | |
26 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2019 | DS01 | Application to strike the company off the register | |
19 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
13 Jun 2018 | AA01 | Current accounting period extended from 31 December 2017 to 30 June 2018 | |
07 Jun 2018 | AP01 | Appointment of Jonathan Baker as a director on 6 June 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of Jason Jon Beesley as a director on 6 June 2018 | |
05 Jan 2018 | AP01 | Appointment of Mr Nicholas William Lowe as a director on 5 January 2018 | |
12 Dec 2017 | TM01 | Termination of appointment of David Alan Stroud as a director on 12 December 2017 | |
04 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
31 Mar 2017 | AD01 | Registered office address changed from 6 Agar Street London WC2N 4HN to 1 Central St. Giles St. Giles High Street London WC2H 8NU on 31 March 2017 | |
10 Mar 2017 | AP03 | Appointment of Alison Mansfield as a secretary on 27 February 2017 | |
11 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Sep 2016 | AP01 | Appointment of Jason Jon Beesley as a director on 22 August 2016 | |
16 Sep 2016 | AP01 | Appointment of Mr David Alan Stroud as a director on 22 August 2016 | |
16 Sep 2016 | TM01 | Termination of appointment of John Andrew Chang as a director on 22 August 2016 | |
12 Jul 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
|
|
15 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
13 Jul 2015 | AR01 |
Annual return made up to 15 June 2015
Statement of capital on 2015-07-13
|
|
12 Feb 2015 | TM01 | Termination of appointment of Lewis Waldo Coleman as a director on 23 January 2015 | |
23 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
03 Sep 2014 | AD01 | Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 3 September 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 15 June 2014
Statement of capital on 2014-07-08
|