- Company Overview for THRILLPIC MEDIA LIMITED (08263697)
- Filing history for THRILLPIC MEDIA LIMITED (08263697)
- People for THRILLPIC MEDIA LIMITED (08263697)
- Insolvency for THRILLPIC MEDIA LIMITED (08263697)
- More for THRILLPIC MEDIA LIMITED (08263697)
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) |
---|---|---|---|
26 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Feb 2022 | TM01 | Termination of appointment of John Edward Farnham as a director on 12 October 2021 | |
26 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from 109 Swan Street Sileby Sileby LE12 7NN to C/O Elwell Watchorn & Saxton Llp 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA on 11 February 2021 | |
05 Jun 2020 | LIQ03 | Liquidators' statement of receipts and payments to 27 March 2020 | |
02 May 2019 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to 109 Swan Street Sileby Sileby LE12 7NN on 2 May 2019 | |
16 Apr 2019 | AD01 | Registered office address changed from Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 16 April 2019 | |
12 Apr 2019 | LIQ02 | Statement of affairs | |
12 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with no updates | |
04 Oct 2018 | TM01 | Termination of appointment of Jon Snape as a director on 1 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Andrew Ridell as a director on 1 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of James Field as a director on 1 October 2018 | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
04 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with updates | |
04 Oct 2017 | PSC02 | Notification of Ukbc Limited as a person with significant control on 15 May 2017 | |
04 Oct 2017 | PSC07 | Cessation of Big Bang Promotions International Limited as a person with significant control on 15 May 2017 | |
09 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
09 May 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Jan 2016 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-01-05
|