Advanced company searchLink opens in new window

NEUROMANCER FILM DEVELOPMENTS LTD

Company number 08758727

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)
01 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2021 AD01 Registered office address changed from Suite 10 23 Oak Hill Grove Surbiton KT6 6DU England to Suite 10, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on 10 May 2021
06 May 2021 AD01 Registered office address changed from 10 Coda Studio 189 Munster Road London SW6 6AW England to Suite 10 23 Oak Hill Grove Surbiton KT6 6DU on 6 May 2021
16 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
05 Mar 2021 DS01 Application to strike the company off the register
25 Jan 2021 AA Micro company accounts made up to 30 November 2020
12 Jan 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
01 Dec 2020 AA Micro company accounts made up to 30 November 2019
02 Apr 2020 AD01 Registered office address changed from First Floor Roxburghe House 273-287 Regent Street London W1B 2HA to 10 Coda Studio 189 Munster Road London SW6 6AW on 2 April 2020
03 Dec 2019 CS01 Confirmation statement made on 1 November 2019 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
26 Jun 2018 CH01 Director's details changed for Mr Leslie Grant Bradley on 26 June 2018
22 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
01 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
22 Dec 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 November 2015
10 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 25 November 2014
  • GBP 811
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 24 November 2014
  • GBP 571
12 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10

Statement of capital on 2015-12-22
  • GBP 811
  • ANNOTATION Clarification a second filed AR01 was registered on 22/12/2015
12 Nov 2015 CH01 Director's details changed for Mr Leslie Grant Bradley on 1 November 2015
08 Oct 2015 AA Total exemption small company accounts made up to 30 November 2014