- Company Overview for NEUROMANCER FILM DEVELOPMENTS LTD (08758727)
- Filing history for NEUROMANCER FILM DEVELOPMENTS LTD (08758727)
- People for NEUROMANCER FILM DEVELOPMENTS LTD (08758727)
- More for NEUROMANCER FILM DEVELOPMENTS LTD (08758727)
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
|
|
20 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 25 November 2014
|
|
20 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 24 November 2014
|
|
12 Nov 2015 | AR01 |
Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
Statement of capital on 2015-12-22
|
|
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 |