- Company Overview for FULL CLIP PRODUCTIONS LIMITED (09451222)
- Filing history for FULL CLIP PRODUCTIONS LIMITED (09451222)
- People for FULL CLIP PRODUCTIONS LIMITED (09451222)
- Charges for FULL CLIP PRODUCTIONS LIMITED (09451222)
- More for FULL CLIP PRODUCTIONS LIMITED (09451222)
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) |
---|---|---|---|
20 Oct 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Jul 2020 | DS01 | Application to strike the company off the register | |
09 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
04 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
17 Oct 2018 | AA | Accounts for a small company made up to 3 August 2018 | |
08 Oct 2018 | AD01 | Registered office address changed from The Big Room Studios 77 Fortess Road London NW5 1AG to 1E, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ on 8 October 2018 | |
06 Sep 2018 | AA01 | Previous accounting period shortened from 2 February 2019 to 3 August 2018 | |
04 May 2018 | AA | Accounts for a small company made up to 2 February 2018 | |
19 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
19 Mar 2018 | AA01 | Previous accounting period shortened from 28 February 2018 to 2 February 2018 | |
12 Dec 2017 | MR01 | Registration of charge 094512220001, created on 6 December 2017 | |
08 Dec 2017 | MR01 | Registration of charge 094512220002, created on 7 December 2017 | |
04 Dec 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
16 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
09 Nov 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
17 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
30 Mar 2016 | AR01 |
Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
05 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | AP01 | Appointment of Mr Allan Niblo as a director on 23 February 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr James Richardson as a director on 23 February 2015 | |
23 Feb 2015 | TM01 | Termination of appointment of John Carter as a director on 20 February 2015 | |
20 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-20
|