- Company Overview for HUNTER FILMS LTD (08132230)
- Filing history for HUNTER FILMS LTD (08132230)
- People for HUNTER FILMS LTD (08132230)
- Charges for HUNTER FILMS LTD (08132230)
- More for HUNTER FILMS LTD (08132230)
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
|
|
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
|
|
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 |