Advanced company searchLink opens in new window

JONATHAN STRANGE PRODUCTION LIMITED

Company number 08534441

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)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
16 Oct 2019 DS01 Application to strike the company off the register
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
06 Mar 2019 AA Micro company accounts made up to 28 February 2019
18 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
09 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
19 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
19 May 2017 TM01 Termination of appointment of Justin Oliver Thomson-Glover as a director on 18 May 2017
19 May 2017 TM01 Termination of appointment of Nicholas Charles Norris Marston as a director on 18 May 2017
19 May 2017 TM01 Termination of appointment of Toby-Genevieve Genevieve Linder as a director on 18 May 2017
19 May 2017 TM01 Termination of appointment of Benjamin Hall as a director on 18 May 2017
01 Mar 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 AA Total exemption small company accounts made up to 28 February 2016
10 Feb 2017 DS02 Withdraw the company strike off application
20 Dec 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2016 DS01 Application to strike the company off the register
28 Sep 2016 AD01 Registered office address changed from C/O Fao Martin Cook Studio 81 Kirkstall Road Leeds LS3 1LH to Well Cottage Farhill, Llanishen Chepstow NP16 6QY on 28 September 2016
26 Sep 2016 MR04 Satisfaction of charge 085344410001 in full
01 Jun 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
07 Dec 2015 AA Full accounts made up to 28 February 2015
22 May 2015 AR01 Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
04 Jun 2014 AP01 Appointment of Mr Benjamin Hall as a director
03 Jun 2014 AR01 Annual return made up to 17 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
03 Jun 2014 TM01 Termination of appointment of Talitha Hyde as a director