- Company Overview for SPECIAL EDITION FILMS (LONDON) LIMITED (08825890)
- Filing history for SPECIAL EDITION FILMS (LONDON) LIMITED (08825890)
- People for SPECIAL EDITION FILMS (LONDON) LIMITED (08825890)
- More for SPECIAL EDITION FILMS (LONDON) LIMITED (08825890)
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
|
|
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
|
|
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 |