Advanced company searchLink opens in new window

N4 FILMS LIMITED

Company number 08124356

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)
13 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2022 DS01 Application to strike the company off the register
19 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
24 May 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2022 CH03 Secretary's details changed for Mr Max Mcgill on 18 February 2022
07 Sep 2021 CS01 Confirmation statement made on 29 June 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
31 Jul 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
29 Mar 2020 AA01 Previous accounting period shortened from 29 June 2019 to 28 June 2019
01 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with updates
29 Jul 2019 AA Micro company accounts made up to 30 June 2018
29 Mar 2019 AA01 Previous accounting period shortened from 30 June 2018 to 29 June 2018
26 Mar 2019 AD01 Registered office address changed from C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA England to 35 Ballards Lane London N3 1XW on 26 March 2019
23 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
30 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
29 Sep 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
19 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2017 PSC01 Notification of Maxwell Alexander Mcgill as a person with significant control on 29 June 2016
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
31 Aug 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-31
  • GBP 1
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Oct 2015 AD01 Registered office address changed from C/O Freeman Lawrence & Partners Unit C Spectrum Studios 2 Manor Gardens London N7 6ER to C/O Freeman Lawrence & Partners Ltd Suite 3, Amba House 15 College Road Harrow Middlesex HA1 1BA on 1 October 2015