Advanced company searchLink opens in new window

U4IA PRODUCTIONS LIMITED

Company number 08399699

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)
23 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
07 May 2019 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
13 Apr 2018 CS01 Confirmation statement made on 12 February 2018 with updates
13 Apr 2018 PSC04 Change of details for Mr Desmond Ralph Agyekumhene as a person with significant control on 6 April 2018
13 Apr 2018 TM01 Termination of appointment of Nathan Djebril Koo-Boothe as a director on 6 April 2018
13 Apr 2018 PSC07 Cessation of Nathan Djebril Koo-Boothe as a person with significant control on 6 April 2018
12 Jan 2018 TM01 Termination of appointment of Joshua Joseph Crocker as a director on 12 October 2017
12 Jan 2018 PSC07 Cessation of Joshua Joseph Crocker as a person with significant control on 12 October 2017
13 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jul 2017 PSC01 Notification of Joshua Joseph Crocker as a person with significant control on 6 April 2016
28 Feb 2017 SH01 Statement of capital following an allotment of shares on 10 March 2016
  • GBP 3
24 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AP01 Appointment of Mr Joshua Joseph Crocker as a director on 10 March 2016
25 Apr 2016 AD01 Registered office address changed from Magma House 16 Davy Court Castle Mound Way Rugby Warwickshire CV23 0UZ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 25 April 2016
15 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
09 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
05 Mar 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
17 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
27 May 2014 AD01 Registered office address changed from 9 Ashbourne End Aylesbury Buckinghamshire HP21 8BE on 27 May 2014
27 May 2014 AA01 Previous accounting period extended from 28 February 2014 to 31 March 2014
21 May 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
29 Oct 2013 CH01 Director's details changed for Mr Desmond Ralph Ageyekumhene on 29 October 2013
12 Feb 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted