Advanced company searchLink opens in new window

SPECIAL EDITION FILMS (LONDON) LIMITED

Company number 08825890

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)
19 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jan 2022 DS01 Application to strike the company off the register
24 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Co strike off 05/01/2022
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
29 Dec 2020 CS01 Confirmation statement made on 24 December 2020 with no updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 24 December 2019 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
26 Sep 2019 AA01 Previous accounting period shortened from 30 December 2018 to 29 December 2018
06 Sep 2019 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to 14 David Mews London W1U 6EQ on 6 September 2019
21 Jan 2019 CS01 Confirmation statement made on 24 December 2018 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 December 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
28 Dec 2017 PSC04 Change of details for Ms Mira King as a person with significant control on 6 April 2016
28 Dec 2017 CS01 Confirmation statement made on 24 December 2017 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
30 Dec 2016 CS01 Confirmation statement made on 24 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jun 2016 CH01 Director's details changed for Ms Mira King on 14 June 2016
14 Jun 2016 CH01 Director's details changed for Mr Ravinder Singh Chahal on 14 June 2016
11 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 50
05 Jan 2016 CH01 Director's details changed for Mr Ravinder Singh Chahal on 31 December 2014
17 Dec 2015 AD01 Registered office address changed from 10-11 Heathfield Terrace London W4 4JE England to 37 Warren Street London W1T 6AD on 17 December 2015
05 Oct 2015 AD01 Registered office address changed from 1 Castle Row Horticultural Place London W4 4JQ to 10-11 Heathfield Terrace London W4 4JE on 5 October 2015