- Company Overview for THORN IN YOUR SIDE FILMS LTD (07959258)
- Filing history for THORN IN YOUR SIDE FILMS LTD (07959258)
- People for THORN IN YOUR SIDE FILMS LTD (07959258)
- More for THORN IN YOUR SIDE FILMS LTD (07959258)
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
|
|
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
|
|
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
|
|
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 |