Advanced company searchLink opens in new window

MODUS ENTERTAINMENT LIMITED

Company number 08714291

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)
28 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
04 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2017 AA Micro company accounts made up to 31 October 2016
13 Dec 2016 CS01 Confirmation statement made on 2 October 2016 with updates
27 Sep 2016 AA Micro company accounts made up to 31 October 2015
14 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
17 Sep 2015 AA Total exemption small company accounts made up to 31 October 2014
21 Feb 2015 SH01 Statement of capital following an allotment of shares on 3 October 2013
  • GBP 100
07 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2015 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
04 Feb 2015 CH03 Secretary's details changed for Mr Keith Evans on 1 August 2014
03 Feb 2015 AP01 Appointment of Mr Matthew Faulk as a director on 3 October 2013
03 Feb 2015 AP01 Appointment of Mr Mark Edmond Hasler Skeet as a director on 3 October 2013
03 Feb 2015 AP01 Appointment of The Honourable Timothy Leland Buxton as a director on 3 October 2013
03 Feb 2015 AP01 Appointment of Mr Alan Francis Whiting as a director on 3 October 2013
03 Feb 2015 AP01 Appointment of Mr Neil Zeiger as a director on 3 October 2013
03 Feb 2015 AP01 Appointment of Mr James Cabourne as a director on 3 October 2013
03 Feb 2015 CH01 Director's details changed for Mr Keith Evans on 1 August 2014
03 Feb 2015 AD01 Registered office address changed from 28 Devonshire Place Mews London W1G 6DA United Kingdom to 88 Baker Street London W1U 6TQ on 3 February 2015
27 Jan 2015 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-02
  • GBP 55