Advanced company searchLink opens in new window

THISTLE FILMS LIMITED

Company number 07682023

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)
12 Dec 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Aug 2017 SOAS(A) Voluntary strike-off action has been suspended
07 Aug 2017 DS01 Application to strike the company off the register
01 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 AD01 Registered office address changed from 2nd Floor 74 Rivington Street London EC2A 3AY to 71 Queen Victoria Street London EC4V 4BE on 6 June 2017
02 May 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2016 TM01 Termination of appointment of Emile Paul Sherman as a director on 18 August 2016
21 Sep 2016 TM01 Termination of appointment of Iain Alexander Canning as a director on 18 August 2016
21 Sep 2016 AP01 Appointment of Sandrine Florence Legrand as a director on 18 August 2016
07 Jul 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 1
08 Mar 2016 AA Full accounts made up to 31 May 2015
02 Jul 2015 AA01 Previous accounting period shortened from 31 December 2015 to 31 May 2015
30 Jun 2015 AR01 Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
21 May 2015 AA Full accounts made up to 31 December 2014
05 Feb 2015 AA01 Previous accounting period extended from 30 June 2014 to 31 December 2014
25 Jun 2014 AR01 Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 1
04 Apr 2014 AA Total exemption full accounts made up to 30 June 2013
07 Jan 2014 MR01 Registration of charge 076820230001
02 Jan 2014 MR01 Registration of charge 076820230002
31 Dec 2013 MR01 Registration of charge 076820230003
05 Dec 2013 AP03 Appointment of Sandrine Legrand as a secretary
07 Oct 2013 AD01 Registered office address changed from 3Rd Floor 25 Fouberts Place London W1F 7QF United Kingdom on 7 October 2013
26 Jun 2013 AR01 Annual return made up to 24 June 2013 with full list of shareholders
26 Jun 2013 CH01 Director's details changed for Iain Alexander Canning on 24 June 2013