Advanced company searchLink opens in new window

HUNTER FILMS LTD

Company number 08132230

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)
15 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2018 MR04 Satisfaction of charge 1 in full
25 Oct 2018 MR04 Satisfaction of charge 081322300002 in full
11 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
07 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
02 Mar 2017 AA Total exemption full accounts made up to 30 November 2016
10 Jan 2017 AA01 Previous accounting period shortened from 31 May 2017 to 30 November 2016
29 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
15 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
01 Feb 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 4th Floor St Catherine's Court Berkeley Place Clifton Bristol BS8 1BQ on 1 February 2016
22 Jan 2016 AA01 Current accounting period shortened from 30 June 2016 to 31 May 2016
19 Oct 2015 AA Total exemption full accounts made up to 30 June 2015
25 Sep 2015 MR01 Registration of charge 081322300002, created on 8 September 2015
21 Jul 2015 CH03 Secretary's details changed for Jane Hamlin on 21 July 2015
07 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
22 Sep 2014 AA Total exemption full accounts made up to 30 June 2014
10 Jul 2014 AA01 Previous accounting period shortened from 31 August 2014 to 30 June 2014
08 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1
09 Apr 2014 AA Total exemption small company accounts made up to 31 August 2013
03 Mar 2014 AD01 Registered office address changed from 18 Glasshouse Studios Fryern Court Road Fordingbridge Hants SP6 1QX on 3 March 2014
02 Sep 2013 AA01 Previous accounting period shortened from 30 November 2013 to 31 August 2013
02 Sep 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
04 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 1
03 Oct 2012 AD01 Registered office address changed from 18 Glasshouse Studios Fryern Court Road Burgate SP6 1QX United Kingdom on 3 October 2012