Advanced company searchLink opens in new window

HUGO FILM DEVELOPMENTS LTD

Company number 09530926

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)
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
  • GBP 1,152
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
  • GBP 852
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
  • GBP 852
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
  • GBP 502.00
19 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 October 2015
  • GBP 252
12 Nov 2015 CERTNM Company name changed silver lining productions no.22 LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-11
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
  • RES01 ‐ Resolution of adoption of Articles of Association