Advanced company searchLink opens in new window

LONDINIUM FILMS LIMITED

Company number 08043780

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)
14 Nov 2023 WU07 Progress report in a winding up by the court
16 Nov 2022 WU07 Progress report in a winding up by the court
17 Nov 2021 WU07 Progress report in a winding up by the court
01 Dec 2020 WU07 Progress report in a winding up by the court
18 Nov 2019 WU07 Progress report in a winding up by the court
30 Nov 2018 WU07 Progress report in a winding up by the court
17 Jan 2018 TM02 Termination of appointment of Hal Management Limited as a secretary on 25 October 2016
21 Sep 2017 WU07 Progress report in a winding up by the court
25 Oct 2016 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to 3rd Floor 37 Frederick Place Brighton BN1 4EA on 25 October 2016
19 Oct 2016 4.31 Appointment of a liquidator
30 Aug 2016 COCOMP Order of court to wind up
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2015 AR01 Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
09 Feb 2015 AA Total exemption small company accounts made up to 30 April 2013
09 Feb 2015 AA Total exemption small company accounts made up to 30 April 2014
03 May 2014 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
22 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
05 Oct 2012 CH01 Director's details changed for Benjamin Michael Jones on 3 October 2012
24 Apr 2012 NEWINC Incorporation