- Company Overview for ORGANIC FILMS LTD. (11934679)
- Filing history for ORGANIC FILMS LTD. (11934679)
- People for ORGANIC FILMS LTD. (11934679)
- More for ORGANIC FILMS LTD. (11934679)
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) |
---|---|---|---|
08 May 2024 | CERTNM |
Company name changed rough magic productions LTD.\certificate issued on 08/05/24
|
|
03 May 2024 | AP01 | Appointment of Mr Richard Stuart Waterstone as a director on 3 May 2024 | |
01 May 2024 | CS01 | Confirmation statement made on 28 March 2024 with no updates | |
20 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
04 Nov 2023 | PSC04 | Change of details for Mr Keir Alexander Hoffmann as a person with significant control on 17 November 2022 | |
04 Nov 2023 | CH01 | Director's details changed for Mr Keir Alexander Hoffmann on 17 November 2022 | |
04 Nov 2023 | AD01 | Registered office address changed from 1, Claremont Place Chapel Lane Iden Green Cranbrook TN17 4HG England to Danesmere Eden Lane Barrack Hill Little Birch Herefordshire HR2 8AY on 4 November 2023 | |
04 Nov 2023 | CS01 | Confirmation statement made on 28 March 2023 with no updates | |
04 Nov 2023 | RT01 | Administrative restoration application | |
05 Sep 2023 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
30 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2022 | CS01 | Confirmation statement made on 28 March 2022 with updates | |
28 Mar 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
25 Jun 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2020 | AD01 | Registered office address changed from 4 Bothy Cottages Tudeley Road Tonbridge Kent TN11 0QH United Kingdom to 1, Claremont Place Chapel Lane Iden Green Cranbrook TN17 4HG on 24 November 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
20 Apr 2020 | PSC07 | Cessation of Tania Hoffmann as a person with significant control on 3 March 2020 | |
15 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-09
|