Advanced company searchLink opens in new window

AWAKEN (THE MOVIE) LIMITED

Company number 08447339

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)
21 May 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2019 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2019 DS01 Application to strike the company off the register
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with no updates
13 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
27 Jun 2018 AA01 Previous accounting period shortened from 30 September 2017 to 29 September 2017
23 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with no updates
05 Oct 2017 AD01 Registered office address changed from 30 Great Portland Street London W1W 8QU to Building 15, Gateway 1000 Arlington Business Park Stevenage SG1 2FP on 5 October 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
18 Oct 2016 CS01 Confirmation statement made on 13 October 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
14 Oct 2015 CH01 Director's details changed for Otto Marcus Brockway on 13 October 2015
14 Oct 2015 CH01 Director's details changed for Ludovic James Brockway on 13 October 2015
13 Oct 2015 AR01 Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 3
12 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 3
12 Oct 2015 TM02 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 12 October 2015
20 Aug 2015 AA01 Current accounting period extended from 31 March 2015 to 30 September 2015
10 Apr 2015 AR01 Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 3
10 Apr 2015 TM01 Termination of appointment of Charles Crowther as a director on 23 June 2014
10 Apr 2015 TM01 Termination of appointment of Lisa Joanne Whelan as a director on 23 June 2014
20 Jan 2015 AD01 Registered office address changed from 9 Wimpole Street London W1G 9SR to 30 Great Portland Street London W1W 8QU on 20 January 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 3
25 Apr 2013 TM01 Termination of appointment of Chloe Hodgkinson as a director
15 Mar 2013 NEWINC Incorporation