Advanced company searchLink opens in new window

OPEN DOOR FILMS LIMITED

Company number 07382622

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)
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
  • GBP 500
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
  • GBP 500
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
  • GBP 500
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