Advanced company searchLink opens in new window

TIMEWORKS FILMS LTD

Company number 08245988

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)
27 Dec 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Sep 2022 GAZ1(A) First Gazette notice for voluntary strike-off
01 Sep 2022 DS01 Application to strike the company off the register
12 Dec 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 October 2020
02 Nov 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
31 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with no updates
22 Jul 2019 AA Micro company accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
26 Oct 2017 CS01 Confirmation statement made on 9 October 2017 with no updates
10 Sep 2017 AA Micro company accounts made up to 31 October 2016
07 May 2017 AP01 Appointment of Mrs Jillian Edelstein as a director on 7 May 2017
07 May 2017 AP01 Appointment of Mr Eric Loren Hershenson as a director on 7 May 2017
23 Jan 2017 TM01 Termination of appointment of Anthony Allin as a director on 30 October 2016
23 Oct 2016 AA Micro company accounts made up to 31 October 2015
23 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Nov 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
31 Jul 2015 AA Micro company accounts made up to 31 October 2014
10 Dec 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
04 Nov 2014 AP01 Appointment of Mr Anthony Allin as a director on 4 November 2014
15 Oct 2014 DISS40 Compulsory strike-off action has been discontinued