Advanced company searchLink opens in new window

REALTIME FILMS LTD

Company number 07321350

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 Nov 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 10
15 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
31 Jan 2015 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 10
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
10 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-10
  • GBP 10
10 Jul 2014 AP01 Appointment of Mr Liam Kelleher as a director
05 Mar 2014 TM01 Termination of appointment of Liam Kelleher as a director
28 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
15 Aug 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
14 Jun 2013 AD01 Registered office address changed from 171 Kingston Road New Malden Surrey Kt3 3S on 14 June 2013
12 Jun 2013 AD01 Registered office address changed from 137 Norwood Road Southall UB2 4JB United Kingdom on 12 June 2013
15 Aug 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
31 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
21 Jul 2010 NEWINC Incorporation