- Company Overview for BONNET PHONOGRAPHIC (FILM PRODUCTIONS) LIMITED (11078846)
- Filing history for BONNET PHONOGRAPHIC (FILM PRODUCTIONS) LIMITED (11078846)
- People for BONNET PHONOGRAPHIC (FILM PRODUCTIONS) LIMITED (11078846)
- More for BONNET PHONOGRAPHIC (FILM PRODUCTIONS) LIMITED (11078846)
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) |
---|---|---|---|
17 Jan 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
18 Oct 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 Oct 2022 | DS01 | Application to strike the company off the register | |
02 Feb 2022 | CH01 | Director's details changed for Mr Toby Matthew Fountaine on 31 January 2022 | |
02 Feb 2022 | CH01 | Director's details changed for Mr Christopher Bernard Fairbrass on 31 January 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr William Peter Arthur Hedley Chappel on 31 January 2022 | |
01 Feb 2022 | CH01 | Director's details changed for Mr Richard Peter John Fairbrass on 31 January 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT United Kingdom to Oxford House, 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN on 1 February 2022 | |
22 Nov 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
27 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
14 Jan 2021 | AA01 | Current accounting period extended from 30 November 2020 to 31 March 2021 | |
23 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with updates | |
21 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
21 Jul 2020 | PSC07 | Cessation of Blue Mark Books Ltd as a person with significant control on 5 December 2019 | |
30 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
05 Dec 2019 | AP01 | Appointment of Mr William Peter Arthur Hedley Chappel as a director on 5 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
31 Dec 2018 | AA | Accounts for a dormant company made up to 30 November 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
14 Nov 2018 | PSC05 | Change of details for Blue Mark Books Ltd as a person with significant control on 14 November 2018 | |
14 Nov 2018 | AD01 | Registered office address changed from 17 Church Road Tunbridge Wells Kent TN1 1LG United Kingdom to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on 14 November 2018 | |
23 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-23
|