- Company Overview for THISTLE FILMS LIMITED (07682023)
- Filing history for THISTLE FILMS LIMITED (07682023)
- People for THISTLE FILMS LIMITED (07682023)
- Charges for THISTLE FILMS LIMITED (07682023)
- More for THISTLE FILMS LIMITED (07682023)
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
|
|
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
|
|
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
|
|
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 |