Advanced company searchLink opens in new window

NEXT LEVEL FILMS LTD

Company number 07825839

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)
04 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 May 2021 LIQ03 Liquidators' statement of receipts and payments to 21 March 2021
20 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 21 March 2020
27 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 21 March 2019
02 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 21 March 2018
15 May 2017 4.68 Liquidators' statement of receipts and payments to 21 March 2017
06 Apr 2016 AD01 Registered office address changed from 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 6 April 2016
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Apr 2016 4.20 Statement of affairs with form 4.19
03 Apr 2016 600 Appointment of a voluntary liquidator
03 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
09 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
07 Jan 2016 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
18 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Feb 2015 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
31 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 100
31 Oct 2013 CH01 Director's details changed for Frederick Victor Hutton-Mills on 1 October 2013
31 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
01 May 2013 AP01 Appointment of Frederick Victor Hutton-Mills as a director
31 Oct 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
30 Oct 2012 CH01 Director's details changed for Mr Bartolomeo Sebastian Ruspoli on 30 October 2012
27 Oct 2011 NEWINC Incorporation