Advanced company searchLink opens in new window

ROUND ISLAND PRODUCTIONS LIMITED

Company number 09477580

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)
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
  • GBP 200
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
  • GBP 200