Advanced company searchLink opens in new window

STITCHCOMBE PRODUCTIONS LIMITED

Company number 07782421

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
13 May 2021 DISS40 Compulsory strike-off action has been discontinued
12 May 2021 AD01 Registered office address changed from The Tapestry Building 51-52 Frith Street London W1D 4SH England to Stubwood House Salisbury Road Hungerford RG17 0rd on 12 May 2021
12 May 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2020 AA Micro company accounts made up to 30 September 2019
29 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
09 Jan 2019 CS01 Confirmation statement made on 1 January 2019 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Jun 2018 AD01 Registered office address changed from 5th Floor Suite 2 1 Duchess Street London W1W 6AN to The Tapestry Building 51-52 Frith Street London W1D 4SH on 29 June 2018
08 Jan 2018 CS01 Confirmation statement made on 1 January 2018 with no updates
09 Aug 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Aug 2017 AD01 Registered office address changed from 5th Floor Suite 2 1 Duchess Street London W1W 6AN to 5th Floor Suite 2 1 Duchess Street London W1W 6AN on 7 August 2017
03 Mar 2017 CS01 Confirmation statement made on 1 January 2017 with updates
03 Mar 2017 AR01 Annual return made up to 1 December 2014 with full list of shareholders
03 Mar 2017 AR01 Annual return made up to 21 September 2013 with full list of shareholders
28 Feb 2017 AP03 Appointment of Philomina John-Finn as a secretary on 1 February 2016
28 Feb 2017 AA Total exemption small company accounts made up to 30 September 2015
28 Feb 2017 AD01 Registered office address changed from 38-42 Newport Street Swindon Wiltshire SN1 3DR to 5th Floor Suite 2 1 Duchess Street London W1W 6AN on 28 February 2017
28 Feb 2017 RT01 Administrative restoration application
15 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off