Advanced company searchLink opens in new window

JADIS SHADOWS PRODUCTIONS C.I.C.

Company number 07424473

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)
04 Aug 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
12 Apr 2015 DS01 Application to strike the company off the register
22 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Dec 2014 AR01 Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 2
10 Jun 2014 AP01 Appointment of Mrs Barbara Elizabeth Treen as a director
10 Jun 2014 TM01 Termination of appointment of James-Morgan Alexander Tudor as a director
11 Dec 2013 AR01 Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 2
10 Dec 2013 AD01 Registered office address changed from Mal Rotton Park Street Edgbaston Birmingham West Midlands B16 0AB United Kingdom on 10 December 2013
10 Dec 2013 AD04 Register(s) moved to registered office address
23 Nov 2013 TM01 Termination of appointment of Lorna Meehan as a director
23 Nov 2013 TM01 Termination of appointment of Lorna Meehan as a director
06 Jun 2013 CH03 Secretary's details changed for Miss Cecily Clayton on 5 June 2013
06 Jun 2013 TM01 Termination of appointment of Bryn-Dafydd Tudor as a director
06 Jun 2013 TM01 Termination of appointment of Bryn-Dafydd Tudor as a director
15 Apr 2013 AP01 Appointment of Miss Cecily Clayton as a director
16 Mar 2013 AP03 Appointment of Miss Cecily Clayton as a secretary
16 Mar 2013 TM02 Termination of appointment of Bryn-Dafydd Tudor as a secretary
28 Feb 2013 AD03 Register(s) moved to registered inspection location
28 Feb 2013 AR01 Annual return made up to 29 October 2012 with full list of shareholders
22 Feb 2013 CH03 Secretary's details changed for Brynn-Dafydd Tudor on 22 February 2013
22 Feb 2013 AD02 Register inspection address has been changed
22 Feb 2013 AD01 Registered office address changed from C/O Rotton Park Street Unit 7 Rotton Park Street Edgbaston Birmingham West Midlands B16 0AB United Kingdom on 22 February 2013
22 Feb 2013 AA01 Current accounting period extended from 31 October 2013 to 31 December 2013
20 Feb 2013 CH01 Director's details changed for Mr Bryn-Dafydd Dafydd Tudor on 20 February 2013