- Company Overview for SOUTH CENTRAL FILM PROJECT LIMITED (08246199)
- Filing history for SOUTH CENTRAL FILM PROJECT LIMITED (08246199)
- People for SOUTH CENTRAL FILM PROJECT LIMITED (08246199)
- Charges for SOUTH CENTRAL FILM PROJECT LIMITED (08246199)
- More for SOUTH CENTRAL FILM PROJECT LIMITED (08246199)
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) |
---|---|---|---|
06 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Nov 2020 | CS01 | Confirmation statement made on 9 October 2020 with no updates | |
21 Oct 2019 | CS01 | Confirmation statement made on 9 October 2019 with no updates | |
21 Oct 2019 | PSC05 | Change of details for Westmount Films Limited as a person with significant control on 12 August 2019 | |
21 Oct 2019 | CH01 | Director's details changed for Mr Simon David Pearce on 12 August 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Mr Paul James Toogood on 12 August 2019 | |
29 Aug 2019 | CH04 | Secretary's details changed for C&a Company Secretarial Services Limited on 12 August 2019 | |
14 Aug 2019 | AD01 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ United Kingdom to First Floor, St Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 14 August 2019 | |
31 Jul 2019 | AA | Unaudited abridged accounts made up to 31 October 2018 | |
31 Oct 2018 | AA | Unaudited abridged accounts made up to 31 October 2017 | |
23 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2018 | CS01 | Confirmation statement made on 9 October 2018 with updates | |
02 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2017 | CH04 | Secretary's details changed for C&a Company Secretarial Services Limited on 2 October 2017 | |
20 Oct 2017 | CS01 | Confirmation statement made on 9 October 2017 with updates | |
20 Oct 2017 | PSC05 | Change of details for Westmount Films Limited as a person with significant control on 2 October 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from Clay Barn Ipsley Court Berrington Close Redditch B98 0TD to Clay Barn Ipsley Court Berrington Close Redditch Worcestershire B98 0TJ on 20 October 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Mr Simon David Pearce on 2 October 2017 | |
20 Oct 2017 | CH01 | Director's details changed for Mr Paul James Toogood on 2 October 2017 | |
31 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 9 October 2016 with updates | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Nov 2015 | AR01 |
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
21 Apr 2015 | AA | Total exemption small company accounts made up to 31 October 2014 |