- Company Overview for 3 LIVES MOVIE LIMITED (10509884)
- Filing history for 3 LIVES MOVIE LIMITED (10509884)
- People for 3 LIVES MOVIE LIMITED (10509884)
- More for 3 LIVES MOVIE LIMITED (10509884)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 19 November 2024 with updates | |
03 Dec 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
16 Oct 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Sep 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Sep 2024 | DS01 | Application to strike the company off the register | |
19 Aug 2024 | AD01 | Registered office address changed from C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA United Kingdom to 23 Admirals Court Docks Bridgwater TA6 3EX on 19 August 2024 | |
16 Aug 2024 | TM01 | Termination of appointment of Juliane Block as a director on 15 August 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 19 November 2023 with no updates | |
18 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
06 Dec 2022 | CS01 | Confirmation statement made on 19 November 2022 with no updates | |
12 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 19 November 2021 with no updates | |
26 Nov 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
31 Aug 2021 | AA01 | Previous accounting period shortened from 30 November 2020 to 31 October 2020 | |
07 Jan 2021 | AD01 | Registered office address changed from 16 Pmj House Highlands Road Shirley Solihull B90 4nd England to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 7 January 2021 | |
02 Dec 2020 | CS01 | Confirmation statement made on 19 November 2020 with no updates | |
30 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
31 Jan 2020 | AD01 | Registered office address changed from 20 Bunhill Row London EC1Y 8UE England to 16 Pmj House Highlands Road Shirley Solihull B90 4nd on 31 January 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with no updates | |
28 Jan 2019 | AD01 | Registered office address changed from Harvey Adam House Wimbledon Avenue Brandon Suffolk IP27 0NZ United Kingdom to 20 Bunhill Row London EC1Y 8UE on 28 January 2019 | |
15 Jan 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
15 Jan 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 19 November 2018 with updates | |
02 May 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 May 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 28 February 2018 |