- Company Overview for OPEN DOOR FILMS LIMITED (07382622)
- Filing history for OPEN DOOR FILMS LIMITED (07382622)
- People for OPEN DOOR FILMS LIMITED (07382622)
- More for OPEN DOOR FILMS LIMITED (07382622)
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) |
---|---|---|---|
16 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Apr 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2019 | DS01 | Application to strike the company off the register | |
19 Oct 2018 | CS01 | Confirmation statement made on 4 October 2018 with updates | |
12 Dec 2017 | AD01 | Registered office address changed from The Landing Blue Tower Media City Uk Salford M50 2st England to 5a Bear Lane Southwark London SE1 0UH on 12 December 2017 | |
06 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
28 Sep 2017 | PSC04 | Change of details for Miss Roxanne Katharine Spencer as a person with significant control on 27 September 2017 | |
27 Sep 2017 | PSC04 | Change of details for Miss Sita Veronica Williams as a person with significant control on 27 September 2017 | |
27 Sep 2017 | PSC04 | Change of details for Miss Roxanne Katharine Spencer as a person with significant control on 27 September 2017 | |
27 Sep 2017 | AD01 | Registered office address changed from Room 3.16 3rd Floor the Landing Blue Tower Media City Uk Salford M50 2st to The Landing Blue Tower Media City Uk Salford M50 2st on 27 September 2017 | |
24 Apr 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Mar 2017 | TM01 | Termination of appointment of Sita Veronica Williams as a director on 1 March 2017 | |
28 Sep 2016 | CS01 | Confirmation statement made on 28 September 2016 with updates | |
21 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Oct 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
|
|
02 Jul 2015 | AA | Total exemption full accounts made up to 30 September 2014 | |
18 Oct 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-10-18
|
|
02 Jul 2014 | AA | Total exemption full accounts made up to 30 September 2013 | |
23 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-23
|
|
17 Oct 2013 | AAMD | Amended accounts made up to 30 September 2012 | |
13 Sep 2013 | AA | Total exemption full accounts made up to 30 September 2012 | |
07 Feb 2013 | AD01 | Registered office address changed from 2Nd Floor Granada Quay Street Manchester M60 9EA on 7 February 2013 | |
13 Nov 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
12 Sep 2012 | AD01 | Registered office address changed from 7 Springdale Gardens Didsbury Manchester M20 2QY United Kingdom on 12 September 2012 |