- Company Overview for THE GARDEN PRODUCTIONS (FILM) LIMITED (10789616)
- Filing history for THE GARDEN PRODUCTIONS (FILM) LIMITED (10789616)
- People for THE GARDEN PRODUCTIONS (FILM) LIMITED (10789616)
- More for THE GARDEN PRODUCTIONS (FILM) LIMITED (10789616)
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) |
---|---|---|---|
27 Jul 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 May 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Apr 2021 | DS01 | Application to strike the company off the register | |
28 Sep 2020 | CS01 | Confirmation statement made on 2 August 2020 with no updates | |
22 Sep 2020 | AA | Audit exemption subsidiary accounts made up to 31 July 2019 | |
22 Sep 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/07/19 | |
04 Aug 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/07/19 | |
04 Aug 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/07/19 | |
14 Aug 2019 | CS01 | Confirmation statement made on 2 August 2019 with no updates | |
28 May 2019 | AA | Accounts for a small company made up to 31 July 2018 | |
27 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2018 | AA01 | Previous accounting period extended from 31 May 2018 to 31 July 2018 | |
02 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
31 Jul 2018 | AP01 | Appointment of Mr John William Hay as a director on 26 March 2018 | |
31 Jul 2018 | TM01 | Termination of appointment of Scarlett Lanie Peta Ewens as a director on 3 July 2018 | |
31 Jul 2018 | AP01 | Appointment of Nicola Hill as a director on 25 May 2017 | |
08 Jun 2018 | AD01 | Registered office address changed from 2 Waterhouse Square 140 Holborn London EC1N 2AE United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 8 June 2018 | |
08 Jun 2018 | AD01 | Registered office address changed from The London Television Centre Upper Ground London SE1 9LT United Kingdom to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 8 June 2018 | |
07 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
25 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-25
|