- Company Overview for SOFTLOCKER FILMS LIMITED (08094908)
- Filing history for SOFTLOCKER FILMS LIMITED (08094908)
- People for SOFTLOCKER FILMS LIMITED (08094908)
- More for SOFTLOCKER FILMS LIMITED (08094908)
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) |
---|---|---|---|
12 Nov 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
28 Mar 2019 | AA01 | Previous accounting period shortened from 30 June 2018 to 29 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
03 Jul 2017 | CS01 | Confirmation statement made on 6 June 2017 with updates | |
29 Jun 2017 | PSC04 | Change of details for Emma Hall as a person with significant control on 29 June 2017 | |
29 Jun 2017 | PSC01 | Notification of Rupert Hall as a person with significant control on 7 June 2016 | |
29 Jun 2017 | PSC01 | Notification of Emma Hall as a person with significant control on 7 June 2016 | |
30 Mar 2017 | AA | Micro company accounts made up to 30 June 2016 | |
19 Jul 2016 | AR01 |
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-07-19
|
|
01 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
21 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jun 2015 | AR01 |
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
10 Jun 2015 | CERTNM |
Company name changed middleton-hall media LIMITED\certificate issued on 10/06/15
|
|
10 Jun 2015 | CONNOT | Change of name notice | |
07 May 2015 | AP01 | Appointment of Emma Hall as a director on 7 May 2015 | |
07 May 2015 | TM01 | Termination of appointment of Lucy Middleton as a director on 7 May 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Oct 2014 | CERTNM |
Company name changed softlocker films LIMITED\certificate issued on 02/10/14
|
|
23 Jun 2014 | AR01 |
Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
|
|
23 May 2014 | AP01 | Appointment of Lucy Middleton as a director | |
23 May 2014 | SH01 |
Statement of capital following an allotment of shares on 22 May 2014
|