- Company Overview for JOURNAL PRODUCTIONS LIMITED (08089672)
- Filing history for JOURNAL PRODUCTIONS LIMITED (08089672)
- People for JOURNAL PRODUCTIONS LIMITED (08089672)
- Charges for JOURNAL PRODUCTIONS LIMITED (08089672)
- Insolvency for JOURNAL PRODUCTIONS LIMITED (08089672)
- More for JOURNAL PRODUCTIONS LIMITED (08089672)
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) |
---|---|---|---|
19 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2024 | |
19 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2023 | |
17 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2022 | |
18 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2021 | |
26 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 24 Conduit Place London W2 1EP to 1 Kings Avenue London N21 3NA on 30 June 2020 | |
26 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2019 | |
26 Jun 2019 | 600 | Appointment of a voluntary liquidator | |
26 Jun 2019 | LIQ10 | Removal of liquidator by court order | |
22 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2018 | |
05 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2017 | |
22 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2016 | |
17 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 16 December 2015 | |
27 Aug 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 17 June 2015 | |
27 Aug 2015 | 1.4 | Notice of completion of voluntary arrangement | |
02 Jan 2015 | AD01 | Registered office address changed from 115 Eastbourne Mews London W2 6LQ to 24 Conduit Place London W2 1EP on 2 January 2015 | |
31 Dec 2014 | 4.20 | Statement of affairs with form 4.19 | |
31 Dec 2014 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2014 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
25 Jun 2014 | AR01 |
Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
15 Apr 2014 | CH01 | Director's details changed for Mr Stephen Howard Margolis on 11 April 2014 | |
14 Apr 2014 | AD01 | Registered office address changed from 2Nd Floor 10 Old Burlington Street London England W1S 3AG England on 14 April 2014 | |
04 Mar 2014 | AA | Full accounts made up to 31 May 2013 | |
07 Nov 2013 | TM02 | Termination of appointment of Thomas Gardiner as a secretary |