Advanced company searchLink opens in new window

CITY BOY FILMS LTD

Company number 08878984

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Nov 2020 DS01 Application to strike the company off the register
12 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
19 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
17 Apr 2019 CS01 Confirmation statement made on 6 February 2019 with updates
17 Apr 2019 CH01 Director's details changed for Mr Geraint Frank Christian Anderson on 17 January 2019
21 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
24 May 2018 TM02 Termination of appointment of Hal Management Limited as a secretary on 21 February 2018
15 Mar 2018 CS01 Confirmation statement made on 6 February 2018 with updates
13 Mar 2018 AD01 Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP to Penbidwal Farmhouse Penbidwal Lane Pandy Monmouthshire Wales NP7 8EA on 13 March 2018
12 Mar 2018 CH01 Director's details changed for Geraint Frank Christian Anderson on 12 March 2018
18 Sep 2017 TM01 Termination of appointment of Robert Taylor as a director on 8 September 2017
18 Sep 2017 TM01 Termination of appointment of Jaye Gazeley as a director on 11 September 2017
08 May 2017 AA Unaudited abridged accounts made up to 28 February 2017
09 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
09 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
08 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2,953
07 Oct 2015 SH01 Statement of capital following an allotment of shares on 25 September 2015
  • GBP 2,953
10 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2,853
09 Oct 2014 SH01 Statement of capital following an allotment of shares on 20 August 2014
  • GBP 2,853
19 Aug 2014 SH01 Statement of capital following an allotment of shares on 13 August 2014
  • GBP 2,753
14 Jul 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 2,503
03 Jul 2014 AP04 Appointment of Hal Management Limited as a secretary