- Company Overview for HYDE PARK FILMS LIMITED (07564269)
- Filing history for HYDE PARK FILMS LIMITED (07564269)
- People for HYDE PARK FILMS LIMITED (07564269)
- More for HYDE PARK FILMS LIMITED (07564269)
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) |
---|---|---|---|
03 Feb 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 Oct 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Oct 2014 | DS01 | Application to strike the company off the register | |
29 Sep 2014 | TM01 | Termination of appointment of Howard Douglas Meyers as a director on 26 September 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Beth Lisa Lemberger Gamby as a director on 26 September 2014 | |
29 Sep 2014 | TM01 | Termination of appointment of Robert Gibson as a director on 26 September 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
13 Jan 2014 | AP01 | Appointment of Beth Lisa Lemberger Gamby as a director on 10 January 2014 | |
13 Jan 2014 | AP01 | Appointment of Robert Gibson as a director on 10 January 2014 | |
07 Jan 2014 | TM01 | Termination of appointment of Alison Jane Thompson as a director on 31 December 2013 | |
03 Jan 2014 | TM01 | Termination of appointment of Aveeram Efraim Eschenasy as a director on 31 December 2013 | |
22 Nov 2013 | CH01 | Director's details changed for Mr Alexander Philip Buss on 21 November 2013 | |
26 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
15 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
13 Jul 2012 | AA | Full accounts made up to 31 December 2011 | |
21 May 2012 | AD01 | Registered office address changed from Prospect House 80-110 New Oxford Street London WC1A 1HB on 21 May 2012 | |
15 Mar 2012 | AR01 | Annual return made up to 15 March 2012 with full list of shareholders | |
13 Dec 2011 | AA01 | Current accounting period shortened from 31 March 2012 to 31 December 2011 | |
23 Mar 2011 | AP01 | Appointment of Howard Douglas Meyers as a director | |
23 Mar 2011 | AP01 | Appointment of Aveeram Efraim Eschenasy as a director | |
17 Mar 2011 | AP01 | Appointment of Alison Jane Thompson as a director | |
15 Mar 2011 | NEWINC | Incorporation |