- Company Overview for ACORN PRODUCTIONS LTD (08636077)
- Filing history for ACORN PRODUCTIONS LTD (08636077)
- People for ACORN PRODUCTIONS LTD (08636077)
- Charges for ACORN PRODUCTIONS LTD (08636077)
- More for ACORN PRODUCTIONS LTD (08636077)
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) |
---|---|---|---|
18 Oct 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Jul 2022 | DS01 | Application to strike the company off the register | |
07 Jan 2022 | CH01 | Director's details changed for Mr Miguel Penella on 7 January 2022 | |
16 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
09 Aug 2021 | CS01 | Confirmation statement made on 2 August 2021 with no updates | |
05 Aug 2021 | PSC05 | Change of details for Rlj Entertainment Ltd as a person with significant control on 1 June 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from 111-115 Salusbury Road London NW6 6RG England to 33 Broadwick Street Soho London W1F 0DQ on 1 June 2021 | |
18 Feb 2021 | AD01 | Registered office address changed from 2nd Floor, Strand Bridge House 138-142 Strand London WC2R 1HH United Kingdom to 111-115 Salusbury Road London NW6 6RG on 18 February 2021 | |
18 Feb 2021 | AP01 | Appointment of Mr Matthew Graham as a director on 1 February 2021 | |
18 Feb 2021 | TM01 | Termination of appointment of Mark Stevens as a director on 1 February 2021 | |
10 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
20 Aug 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
23 Oct 2019 | MR04 | Satisfaction of charge 086360770003 in full | |
11 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
07 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
27 Jul 2018 | AP01 | Appointment of Ms Catherine Mary Mackin as a director on 27 July 2018 | |
27 Jul 2018 | TM01 | Termination of appointment of Shane Desmond Murphy as a director on 27 July 2018 | |
24 Jul 2018 | MR01 | Registration of charge 086360770003, created on 13 July 2018 | |
09 May 2018 | MR04 | Satisfaction of charge 086360770001 in full | |
09 May 2018 | MR04 | Satisfaction of charge 086360770002 in full | |
04 May 2018 | AD01 | Registered office address changed from 55 Drury Lane London WC2B 5SQ to 2nd Floor, Strand Bridge House 138-142 Strand London WC2R 1HH on 4 May 2018 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 |