- Company Overview for HUGO FILM DEVELOPMENTS LTD (09530926)
- Filing history for HUGO FILM DEVELOPMENTS LTD (09530926)
- People for HUGO FILM DEVELOPMENTS LTD (09530926)
- More for HUGO FILM DEVELOPMENTS LTD (09530926)
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) |
---|---|---|---|
18 Jun 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Sep 2018 | AA | Total exemption full accounts made up to 29 April 2017 | |
18 Jul 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jun 2018 | CH01 | Director's details changed for Mr Leslie Grant Bradley on 26 June 2018 | |
26 Jun 2018 | PSC04 | Change of details for Mr Bipin Bhikhabhai Patel as a person with significant control on 26 June 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
07 Mar 2018 | AD01 | Registered office address changed from C/O Silver Lining Innovative Management Ltd 110 41 Millharbour London E14 9nd United Kingdom to 16 41 Millharbour London E14 9NA on 7 March 2018 | |
31 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 | |
22 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
22 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 5 April 2017
|
|
05 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
06 May 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-05-06
|
|
06 May 2016 | CH01 | Director's details changed for Mr Leslie Grant Bradley on 6 May 2016 | |
05 May 2016 | SH01 |
Statement of capital following an allotment of shares on 31 March 2016
|
|
05 May 2016 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to C/O Silver Lining Innovative Management Ltd 110 41 Millharbour London E14 9nd on 5 May 2016 | |
03 Dec 2015 | SH01 |
Statement of capital following an allotment of shares on 29 October 2015
|
|
19 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 28 October 2015
|
|
12 Nov 2015 | CERTNM |
Company name changed silver lining productions no.22 LIMITED\certificate issued on 12/11/15
|
|
12 Nov 2015 | AP01 | Appointment of Mr Fredrik Jan Hedman as a director on 11 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Michael Patrick Ryan as a director on 11 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Guy Stanley Collins as a director on 11 November 2015 | |
05 Oct 2015 | RESOLUTIONS |
Resolutions
|