- Company Overview for CURTAIN ROAD PRODUCTIONS LTD (08776819)
- Filing history for CURTAIN ROAD PRODUCTIONS LTD (08776819)
- People for CURTAIN ROAD PRODUCTIONS LTD (08776819)
- More for CURTAIN ROAD PRODUCTIONS LTD (08776819)
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 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Oct 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Sep 2018 | DS01 | Application to strike the company off the register | |
27 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Feb 2018 | AA01 | Previous accounting period extended from 31 October 2017 to 31 December 2017 | |
29 Nov 2017 | AD04 | Register(s) moved to registered office address Berkshire House 168 - 173 High Holborn London WC1V 7AA | |
29 Nov 2017 | AD02 | Register inspection address has been changed from C/O Legal Team Discovery House 566 Chiswick High Road Chiswick Business Park Building 2 London London W4 5YB England to Berkshire House High Holborn London WC1V 7AA | |
29 Nov 2017 | PSC02 | Notification of Raw Tv Limited as a person with significant control on 6 April 2016 | |
29 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
25 May 2017 | TM01 | Termination of appointment of Marc Jeffrey Graboff as a director on 28 April 2017 | |
25 May 2017 | TM01 | Termination of appointment of Yitzchok Shmulewitz as a director on 28 April 2017 | |
24 May 2017 | AD01 | Registered office address changed from 3rd Floor 13-21 Curtain Road London EC2A 3LT to Berkshire House 168 - 173 High Holborn London WC1V 7AA on 24 May 2017 | |
23 May 2017 | AP01 | Appointment of Ms Angela Mcmullen as a director on 28 April 2017 | |
23 May 2017 | AP03 | Appointment of Ms Angela Mcmullen as a secretary on 28 April 2017 | |
23 May 2017 | AP01 | Appointment of Ms Sara Kate Geater as a director on 28 April 2017 | |
23 May 2017 | AP01 | Appointment of Mrs Victoria Jane Turton as a director on 28 April 2017 | |
07 Apr 2017 | AA | Full accounts made up to 31 October 2016 | |
13 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
28 Sep 2016 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 28 September 2016 | |
02 Aug 2016 | AA | Full accounts made up to 31 October 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | AD03 | Register(s) moved to registered inspection location C/O Legal Team Discovery House 566 Chiswick High Road Chiswick Business Park Building 2 London London W4 5YB | |
27 Nov 2015 | AD02 | Register inspection address has been changed to C/O Legal Team Discovery House 566 Chiswick High Road Chiswick Business Park Building 2 London London W4 5YB | |
27 Nov 2015 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 14 November 2015 |