Advanced company searchLink opens in new window

THRILLPIC MEDIA LIMITED

Company number 08263697

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-03-28
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
  • GBP 100