Advanced company searchLink opens in new window

RUSHMERE PRODUCTIONS LIMITED

Company number 08382443

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 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2018 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2018 DS01 Application to strike the company off the register
15 Nov 2018 TM01 Termination of appointment of Robert Halmi as a director on 15 November 2018
18 Jul 2018 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 13 July 2018
05 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
08 Mar 2017 SH02 Statement of capital on 3 February 2017
  • GBP 2
08 Mar 2017 SH02 Statement of capital on 1 February 2017
  • GBP 25,001
07 Mar 2017 SH06 Cancellation of shares. Statement of capital on 22 February 2017
  • GBP 1.00
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
19 Dec 2016 CH03 Secretary's details changed for Miss Laura Kathryn Macara on 19 December 2016
21 Nov 2016 MAR Re-registration of Memorandum and Articles
21 Nov 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
21 Nov 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
21 Nov 2016 RR02 Re-registration from a public company to a private limited company
31 Oct 2016 AD04 Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH
25 Oct 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Oct 2016 AD01 Registered office address changed from C/O Smith Pearman Hurst House High Street, Ripley Surrey GU23 6AZ to 14 Floral Street, 3rd Floor London WC2E 9DH on 6 October 2016
29 Mar 2016 AD03 Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY
20 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 50,000
20 Jan 2016 AD04 Register(s) moved to registered office address C/O Smith Pearman Hurst House High Street, Ripley Surrey GU23 6AZ
20 Jan 2016 AD02 Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD England to 22 Long Acre London WC2E 9LY
02 Sep 2015 AA Accounts for a dormant company made up to 31 March 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50,000