Advanced company searchLink opens in new window

I SPY FILMS LIMITED

Company number 10140757

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)
14 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2021 DS01 Application to strike the company off the register
12 Jan 2021 CS01 Confirmation statement made on 21 April 2020 with updates
12 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2021 AA Micro company accounts made up to 30 November 2020
11 Jan 2021 AA01 Previous accounting period extended from 30 June 2020 to 30 November 2020
08 Jan 2021 AD01 Registered office address changed from , 6 Taylors Green, London, Greater London, W3 7PE to 87 Carleton Road London N7 0EZ on 8 January 2021
08 Jan 2021 AP01 Appointment of Jessica Grove as a director on 7 January 2021
08 Jan 2021 TM01 Termination of appointment of Stephen Lowenstein as a director on 7 January 2021
07 Jan 2021 AP01 Appointment of Stephen Lowenstein as a director on 7 January 2021
03 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2019 TM01 Termination of appointment of Mongkut Merlin Ralph Merton as a director on 6 December 2019
21 Aug 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 PSC01 Notification of Merlin Merton as a person with significant control on 20 August 2019
20 Aug 2019 CS01 Confirmation statement made on 21 April 2019 with updates
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Jun 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 December 2017
  • GBP 50,000
17 Jun 2019 SH08 Change of share class name or designation
13 Jun 2019 PSC09 Withdrawal of a person with significant control statement on 13 June 2019
13 Jun 2019 PSC07 Cessation of Merlin Merton as a person with significant control on 15 December 2017
20 Feb 2019 AD01 Registered office address changed from , 79 Wardour Street, London, W1D 6QB, United Kingdom to 87 Carleton Road London N7 0EZ on 20 February 2019
29 Aug 2018 AA Micro company accounts made up to 30 June 2018
16 Aug 2018 AA01 Previous accounting period extended from 30 April 2018 to 30 June 2018