Advanced company searchLink opens in new window

PIA GETTY FILMS LIMITED

Company number 09972135

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
20 Oct 2020 DS01 Application to strike the company off the register
13 Oct 2020 PSC01 Notification of Martin Nicholas John Trott as a person with significant control on 1 January 2020
13 Oct 2020 PSC01 Notification of Amanda Jane Bako as a person with significant control on 1 January 2020
06 Oct 2020 SH20 Statement by Directors
06 Oct 2020 SH19 Statement of capital on 6 October 2020
  • GBP 1
06 Oct 2020 CAP-SS Solvency Statement dated 22/09/20
06 Oct 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 24/09/2020
  • RES06 ‐ Resolution of reduction in issued share capital
21 Sep 2020 SH01 Statement of capital following an allotment of shares on 16 September 2020
  • GBP 2
06 Feb 2020 CS01 Confirmation statement made on 26 January 2020 with no updates
06 Feb 2020 PSC07 Cessation of William Lawrence Bricker Jnr as a person with significant control on 25 October 2019
02 Jan 2020 PSC04 Change of details for Mr Stanley Alan Grant Milgate as a person with significant control on 1 November 2017
17 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Aug 2019 PSC07 Cessation of Richard Edward Douglas as a person with significant control on 1 July 2019
01 Feb 2019 CS01 Confirmation statement made on 26 January 2019 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
31 Jan 2018 CS01 Confirmation statement made on 26 January 2018 with no updates
10 Jan 2018 PSC04 Change of details for Mr William Lawrence Bricker Jnr as a person with significant control on 1 January 2018
09 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Sep 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016
09 Feb 2017 CS01 Confirmation statement made on 26 January 2017 with updates
29 Jun 2016 AP04 Appointment of Eversecretary Limited as a secretary on 27 January 2016
27 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-27
  • GBP 1