- Company Overview for CITY BOY FILMS LTD (08878984)
- Filing history for CITY BOY FILMS LTD (08878984)
- People for CITY BOY FILMS LTD (08878984)
- More for CITY BOY FILMS LTD (08878984)
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
|
|
07 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 25 September 2015
|
|
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
|
|
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 20 August 2014
|
|
19 Aug 2014 | SH01 |
Statement of capital following an allotment of shares on 13 August 2014
|
|
14 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
03 Jul 2014 | AP04 | Appointment of Hal Management Limited as a secretary |