- Company Overview for THE DIGITAL FILM COMPANY LONDON LIMITED (08779213)
- Filing history for THE DIGITAL FILM COMPANY LONDON LIMITED (08779213)
- People for THE DIGITAL FILM COMPANY LONDON LIMITED (08779213)
- More for THE DIGITAL FILM COMPANY LONDON LIMITED (08779213)
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) |
---|---|---|---|
31 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Jan 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2020 | DS01 | Application to strike the company off the register | |
30 Dec 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
03 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
15 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
31 Jul 2018 | AD01 | Registered office address changed from 1339 High Road Whetstone London N20 9HR to Burlington House Seven Hills Road Cobham KT11 1ER on 31 July 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with no updates | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
03 Jun 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
25 Nov 2015 | TM01 | Termination of appointment of Louisa Anne Edwards as a director on 20 November 2015 | |
25 Nov 2015 | AP01 | Appointment of Mr Rupert Barnaby Sam Ruding-Bryan as a director on 20 November 2015 | |
24 Nov 2015 | AR01 |
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
26 Mar 2015 | AR01 |
Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-03-26
|
|
10 Mar 2015 | AD01 | Registered office address changed from The Limes 1339 High Road London N20 9HR England to 1339 High Road Whetstone London N20 9HR on 10 March 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from C/O Louisa Edwards 2 Moor Park Farnham Surrey GU10 1FE England to The Limes 1339 High Road London N20 9HR on 6 March 2015 | |
16 Jan 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 31 December 2014 | |
18 Nov 2013 | NEWINC |
Incorporation
Statement of capital on 2013-11-18
|