- Company Overview for ROUND ISLAND PRODUCTIONS LIMITED (09477580)
- Filing history for ROUND ISLAND PRODUCTIONS LIMITED (09477580)
- People for ROUND ISLAND PRODUCTIONS LIMITED (09477580)
- More for ROUND ISLAND PRODUCTIONS LIMITED (09477580)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Jan 2020 | DS01 | Application to strike the company off the register | |
08 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
06 Mar 2019 | PSC07 | Cessation of Laura Jayne Miller as a person with significant control on 7 March 2018 | |
06 Mar 2019 | PSC07 | Cessation of Benjamin Mark Paul Miller as a person with significant control on 7 March 2018 | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
30 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | PSC01 | Notification of Laura Jayne Miller as a person with significant control on 6 April 2016 | |
07 Mar 2018 | PSC01 | Notification of Benjamin Mark Paul Miller as a person with significant control on 6 April 2016 | |
07 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with updates | |
23 Aug 2017 | CH01 | Director's details changed for Mr Benjamin Mark Paul Miller on 23 August 2017 | |
23 Aug 2017 | CH01 | Director's details changed for Mrs Laura Jayne Miller on 23 August 2017 | |
08 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Jun 2017 | CH01 | Director's details changed for Mr Benjamin Mark Paul Miller on 19 June 2017 | |
19 Jun 2017 | CH01 | Director's details changed for Mrs Laura Jayne Miller on 19 June 2017 | |
09 Mar 2017 | CS01 | Confirmation statement made on 9 March 2017 with updates | |
29 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AD01 | Registered office address changed from Theataccounts Llp the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to C/O Theataccounts Ltd the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 25 April 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 9 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
10 Mar 2015 | TM02 | Termination of appointment of Oakley Secretarial Services Limited as a secretary on 9 March 2015 | |
09 Mar 2015 | NEWINC |
Incorporation
Statement of capital on 2015-03-09
|