- Company Overview for ATLANTIC SCREEN PRODUCTIONS LIMITED (08399096)
- Filing history for ATLANTIC SCREEN PRODUCTIONS LIMITED (08399096)
- People for ATLANTIC SCREEN PRODUCTIONS LIMITED (08399096)
- More for ATLANTIC SCREEN PRODUCTIONS LIMITED (08399096)
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) |
---|---|---|---|
13 Jul 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Feb 2019 | CS01 | Confirmation statement made on 12 February 2019 with updates | |
05 Feb 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Feb 2019 | AA | Micro company accounts made up to 31 December 2017 | |
11 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
28 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
|
|
26 Nov 2015 | AA01 | Current accounting period shortened from 28 February 2016 to 31 December 2015 | |
30 Oct 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
09 Sep 2015 | AD01 | Registered office address changed from 23 23 High Street Pewsey Wiltshire SN9 5AF to 20 Conduit Street London W1S 2XW on 9 September 2015 | |
09 Sep 2015 | TM01 | Termination of appointment of Timothy Gordon Hollier as a director on 1 September 2015 | |
09 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2015
|
|
27 Mar 2015 | AR01 |
Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
05 Jan 2015 | AD01 | Registered office address changed from Hyde Park House 5 Manfred Road London SW15 2RS to 23 23 High Street Pewsey Wiltshire SN9 5AF on 5 January 2015 | |
03 Jan 2015 | TM02 | Termination of appointment of Derringtons Limited as a secretary on 3 January 2015 | |
03 Jan 2015 | AA | Accounts for a dormant company made up to 28 February 2014 | |
26 Feb 2014 | AR01 |
Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
|
|
18 Feb 2014 | CH01 | Director's details changed for Mr Simon Patrick Fawcett on 1 January 2014 | |
18 Mar 2013 | CH04 | Secretary's details changed for Derringtons Limited on 6 March 2013 |