- Company Overview for MINNOW FILMS (D.B. COOPER) LTD (10063346)
- Filing history for MINNOW FILMS (D.B. COOPER) LTD (10063346)
- People for MINNOW FILMS (D.B. COOPER) LTD (10063346)
- Charges for MINNOW FILMS (D.B. COOPER) LTD (10063346)
- More for MINNOW FILMS (D.B. COOPER) LTD (10063346)
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) |
---|---|---|---|
02 May 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Feb 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Feb 2023 | DS01 | Application to strike the company off the register | |
08 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 May 2022 | CS01 | Confirmation statement made on 13 April 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
09 Nov 2020 | CH01 | Director's details changed for Ms Clare Joanna Voyce on 9 November 2020 | |
09 Nov 2020 | PSC04 | Change of details for Mr Morgan Geoffrey Matthews as a person with significant control on 9 November 2020 | |
15 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 13 April 2020 with updates | |
25 Mar 2020 | MR01 | Registration of charge 100633460001, created on 25 March 2020 | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
09 May 2019 | CS01 | Confirmation statement made on 13 April 2019 with updates | |
12 Apr 2019 | CH01 | Director's details changed for Ms Clare Joanna Voyce on 12 April 2019 | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
19 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with updates | |
04 Jan 2018 | AA | Accounts for a dormant company made up to 31 March 2017 | |
13 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
19 May 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
19 May 2017 | AD01 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to PO Box EC2A 3AU Minnow Films 58-60 Rivington Street London EC2A 3AU on 19 May 2017 | |
13 Apr 2016 | AR01 |
Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
11 Apr 2016 | AR01 |
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
31 Mar 2016 | CH01 | Director's details changed for Morgan Geoffrey on 31 March 2016 | |
15 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-15
|