Advanced company searchLink opens in new window

ATLANTIC SCREEN PRODUCTIONS LIMITED

Company number 08399096

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)
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
  • GBP 5,000
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
  • GBP 5,000
27 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP .02
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
  • GBP .02
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