Advanced company searchLink opens in new window

FANATICAL ABOUT FILM PRODUCTIONS LIMITED

Company number 07560581

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 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
09 May 2019 DS01 Application to strike the company off the register
14 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 9 March 2018 with no updates
11 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 9 March 2017 with updates
20 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 1
11 Mar 2016 AD01 Registered office address changed from 3rd Floor Brook Point 1412 High Road London N20 9BH to 4 Stirling Court Yard, Stirling Way Borehamwood Hertfordshire WD6 2FX on 11 March 2016
11 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
01 Apr 2015 AD01 Registered office address changed from 4Th Floor Brook Point 1412 High Road London N20 9BH to 3Rd Floor Brook Point 1412 High Road London N20 9BH on 1 April 2015
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
14 Mar 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 1
19 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
09 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
19 Sep 2012 DISS40 Compulsory strike-off action has been discontinued
18 Sep 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
18 Sep 2012 CH01 Director's details changed for Mr David Soames Wood on 17 September 2012
10 Jul 2012 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2011 AP01 Appointment of Mr David Soames Wood as a director
15 Mar 2011 TM01 Termination of appointment of Barbara Kahan as a director
11 Mar 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)