- Company Overview for REDGILL SELMA PRODUCTIONS LIMITED (08951690)
- Filing history for REDGILL SELMA PRODUCTIONS LIMITED (08951690)
- People for REDGILL SELMA PRODUCTIONS LIMITED (08951690)
- Charges for REDGILL SELMA PRODUCTIONS LIMITED (08951690)
- More for REDGILL SELMA PRODUCTIONS LIMITED (08951690)
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) |
---|---|---|---|
11 Jun 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Mar 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Mar 2019 | DS01 | Application to strike the company off the register | |
05 Mar 2019 | CH01 | Director's details changed for Mr Andrea Scarso on 18 February 2019 | |
05 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jul 2018 | MR04 | Satisfaction of charge 089516900001 in full | |
04 Apr 2018 | CS01 | Confirmation statement made on 21 March 2018 with updates | |
08 Feb 2018 | AA | Accounts for a small company made up to 5 April 2017 | |
28 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
23 Aug 2017 | TM01 | Termination of appointment of Tim O'shea as a director on 22 August 2017 | |
22 Aug 2017 | AP01 | Appointment of Mr Andrea Scarso as a director on 22 August 2017 | |
12 Jul 2017 | PSC05 | Change of details for Redgill Productions Limited as a person with significant control on 11 July 2017 | |
22 Jun 2017 | TM01 | Termination of appointment of Andras Hamori as a director on 21 June 2017 | |
14 Jun 2017 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 14 June 2017 | |
05 Jun 2017 | MR04 | Satisfaction of charge 089516900002 in full | |
06 Apr 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
05 Jan 2017 | AA | Full accounts made up to 5 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
05 Jan 2016 | AA | Full accounts made up to 5 April 2015 | |
10 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
01 Dec 2014 | AP01 | Appointment of Mr Tim O'shea as a director on 1 December 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 17 October 2014 | |
20 Aug 2014 | MR01 | Registration of charge 089516900003, created on 14 August 2014 | |
14 Jun 2014 | MR01 | Registration of charge 089516900002 | |
11 Jun 2014 | MR01 | Registration of charge 089516900001 |