Advanced company searchLink opens in new window

RAVEN FILMS LIMITED

Company number 07341624

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)
07 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
23 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
09 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
08 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
08 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
08 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
30 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
  • GBP 1,000
15 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
15 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
15 Jun 2015 CH01 Director's details changed for Mr Michael Joseph Hayes Auret on 6 October 2014
04 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1,000
03 Jun 2014 CH01 Director's details changed for Mr Michael Joseph Hayes Auret on 3 June 2014
30 May 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
30 May 2014 AD01 Registered office address changed from Harwood House 43 Harwood Road London SW6 4QP on 30 May 2014
15 May 2014 AA Accounts for a dormant company made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
14 May 2014 AD01 Registered office address changed from 10 Old House Road Balsham Cambridge Cambridgeshire CB21 4EF on 14 May 2014
14 May 2014 CH01 Director's details changed for Mr Michael Joseph Hayes Auret on 31 March 2014
18 Sep 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Apr 2013 AR01 Annual return made up to 31 March 2013 with full list of shareholders
21 Mar 2013 CH01 Director's details changed for Mr Michael Joseph Hayes Auret on 21 March 2013