Advanced company searchLink opens in new window

ACORN PRODUCTIONS LTD

Company number 08636077

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)
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