- Company Overview for DIGITAL FILM PRODUCTION LIMITED (07610114)
- Filing history for DIGITAL FILM PRODUCTION LIMITED (07610114)
- People for DIGITAL FILM PRODUCTION LIMITED (07610114)
- Insolvency for DIGITAL FILM PRODUCTION LIMITED (07610114)
- More for DIGITAL FILM PRODUCTION LIMITED (07610114)
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 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
19 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
19 Apr 2022 | AD01 | Registered office address changed from P a Hutchinson and Co Ltd Office Old Courts Road Brigg North Lincolnshire DN20 8JD England to C/O Kingsbridge Corporate Solutions Business Hive 13 Dudley Street Grimsby DN31 2AW on 19 April 2022 | |
15 Apr 2022 | LIQ02 | Statement of affairs | |
15 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Apr 2020 | CS01 | Confirmation statement made on 15 April 2020 with no updates | |
11 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
08 Jan 2019 | CH01 | Director's details changed for Mrs Karen Hamilton on 27 December 2018 | |
05 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates | |
24 Apr 2018 | CH01 | Director's details changed for Mrs Karen Hamilton on 24 April 2018 | |
24 Apr 2018 | PSC04 | Change of details for Mrs Karen Hamilton as a person with significant control on 20 February 2018 | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Malcolm Hamilton as a director on 12 June 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 19 April 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Oct 2016 | AD01 | Registered office address changed from 107 Cleethorpe Road Grimsby N E Lincs DN31 3ER to P a Hutchinson and Co Ltd Office Old Courts Road Brigg North Lincolnshire DN20 8JD on 18 October 2016 | |
18 Oct 2016 | TM02 | Termination of appointment of a P R Secretaries Limited as a secretary on 18 October 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Paul Steven Matthews as a director on 24 May 2016 | |
08 Jul 2016 | AP01 | Appointment of Mrs Karen Hamilton as a director on 24 May 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Malcolm Hamilton as a director on 24 May 2016 |