Advanced company searchLink opens in new window

THE PARK AVENUE FILM COMPANY LIMITED

Company number 07806699

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)
29 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
30 Dec 2015 DS01 Application to strike the company off the register
16 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
16 Oct 2015 AD01 Registered office address changed from Room F62 South Wing Somerset House Strand London WC2R 1LA to C/O C/O Dartmouth Films Limited Room S12, West Wing Somerset House Strand London WC2R 1LA on 16 October 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
11 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
03 Jul 2014 AA01 Previous accounting period extended from 31 October 2013 to 31 March 2014
07 Jan 2014 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
16 Jul 2013 AA Total exemption full accounts made up to 31 October 2012
12 Nov 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
11 May 2012 AP01 Appointment of Mr Christopher Clarke Hird as a director
13 Oct 2011 TM01 Termination of appointment of Graham Cowan as a director
12 Oct 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)