- Company Overview for LONDON FILM STUDIO LIMITED (08564693)
- Filing history for LONDON FILM STUDIO LIMITED (08564693)
- People for LONDON FILM STUDIO LIMITED (08564693)
- More for LONDON FILM STUDIO LIMITED (08564693)
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 Apr 2017 | CS01 | Confirmation statement made on 26 March 2017 with updates | |
29 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jun 2016 | AR01 |
Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-06-24
|
|
24 Jun 2016 | CH01 | Director's details changed for Mary Elin Marion Collis on 22 March 2016 | |
24 Jun 2016 | AP01 | Appointment of Mary Elin Marion Collis as a director on 22 March 2016 | |
24 Jun 2016 | CH01 | Director's details changed for Mrs Shantelle Rochester on 25 March 2016 | |
18 Apr 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
03 Mar 2016 | CH01 | Director's details changed for Miss Shantelle Rochester on 3 March 2016 | |
09 Feb 2016 | SH01 |
Statement of capital following an allotment of shares on 15 December 2015
|
|
12 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2015 | AP01 | Appointment of Miss Nancy Bressolles as a director on 16 June 2015 | |
16 Jun 2015 | AD01 | Registered office address changed from 108 Grangemill Road London SE6 3JZ to Stratford Circus Theatre Square Stratford London E15 1BX on 16 June 2015 | |
30 Mar 2015 | AA | Accounts for a dormant company made up to 29 June 2014 | |
30 Mar 2015 | AR01 |
Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
23 Mar 2015 | AD01 | Registered office address changed from 108 108 Grangemill Road London SE6 3JZ England to 108 Grangemill Road London SE6 3JZ on 23 March 2015 | |
23 Mar 2015 | AP01 | Appointment of Miss Shantelle Rochester as a director on 23 March 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from 30 Scarborough Road London Leytonstone E11 4AL to 108 Grangemill Road London SE6 3JZ on 23 March 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from 17 Bourne Hill London N13 4LJ to 30 Scarborough Road London Leytonstone E11 4AL on 27 February 2015 | |
15 Sep 2014 | AR01 | Annual return made up to 11 June 2014 with full list of shareholders | |
12 Sep 2014 | AP01 | Appointment of Mr Dean Anthony Stewart as a director on 16 June 2014 | |
12 Sep 2014 | TM01 | Termination of appointment of Gary Barton as a director on 16 June 2014 | |
11 Jun 2013 | NEWINC |
Incorporation
|