Advanced company searchLink opens in new window

THORN IN YOUR SIDE FILMS LTD

Company number 07959258

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)
16 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jan 2019 DS01 Application to strike the company off the register
26 Jul 2018 AD01 Registered office address changed from 19 Portland Place London W1B 1PX England to C/O Ojk Ltd, 180 Great Portland Street London W1W 5QZ on 26 July 2018
15 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
11 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
03 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
24 Jun 2015 AD01 Registered office address changed from Apartment 805 Leftbank Manchester Lancashire M3 3AJ United Kingdom to 19 Portland Place London W1B 1PX on 24 June 2015
19 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
16 Jun 2015 AD01 Registered office address changed from The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS United Kingdom to Apartment 805 Leftbank Manchester Lancashire M3 3AJ on 16 June 2015
30 Mar 2015 AD01 Registered office address changed from 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW to The Old County Police Station Newhey Road Milnrow Rochdale Lancashire OL16 3PS on 30 March 2015
09 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
20 Oct 2014 CH01 Director's details changed for Mr Stephen Anthony Morris on 15 October 2014
16 Sep 2014 AD01 Registered office address changed from 41 Lazenby Crescent Ashton-in-Makerfield Lancashire WN4 9NJ to 4Th Floor, the Chancery 58 Spring Gardens Manchester M2 1EW on 16 September 2014
15 Apr 2014 AA Accounts for a dormant company made up to 28 February 2014
15 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 1
17 Dec 2013 TM01 Termination of appointment of Krystian Kzlowski as a director
26 Apr 2013 AA Accounts for a dormant company made up to 28 February 2013
09 Apr 2013 AD01 Registered office address changed from Flat 11 Old Court House 24 Old Court Place London W8 4PD United Kingdom on 9 April 2013
04 Apr 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
21 Feb 2012 NEWINC Incorporation