- Company Overview for RICHARD SMITH VIDEO PRODUCTIONS LIMITED (02732223)
- Filing history for RICHARD SMITH VIDEO PRODUCTIONS LIMITED (02732223)
- People for RICHARD SMITH VIDEO PRODUCTIONS LIMITED (02732223)
- Charges for RICHARD SMITH VIDEO PRODUCTIONS LIMITED (02732223)
- More for RICHARD SMITH VIDEO PRODUCTIONS LIMITED (02732223)
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) |
---|---|---|---|
15 Nov 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
30 Aug 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Aug 2016 | DS01 | Application to strike the company off the register | |
23 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Aug 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
12 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-25
|
|
25 Jul 2014 | AD01 | Registered office address changed from Suite 144 Business Design Centre 52 Upper Street London N1 0QH United Kingdom to 179 Highbury Hill London N5 1TB on 25 July 2014 | |
26 Jun 2014 | CERTNM |
Company name changed take 3 productions LIMITED\certificate issued on 26/06/14
|
|
26 Jun 2014 | CONNOT | Change of name notice | |
13 Dec 2013 | SH06 |
Cancellation of shares. Statement of capital on 13 December 2013
|
|
13 Dec 2013 | SH03 | Purchase of own shares. | |
30 Aug 2013 | AR01 | Annual return made up to 17 July 2013 with full list of shareholders | |
24 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AA01 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 | |
22 Apr 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
08 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
01 Nov 2011 | AD01 | Registered office address changed from Business Design Centre 52 Upper Street London N1 0QH United Kingdom on 1 November 2011 | |
26 Oct 2011 | AD01 | Registered office address changed from 59 Victoria Road Surbiton Surrey KT6 4NQ on 26 October 2011 | |
19 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
17 Jun 2011 | TM01 | Termination of appointment of Christopher Bratt as a director | |
12 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
10 Aug 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
10 Aug 2010 | CH01 | Director's details changed for Christopher Ronald Bratt on 17 July 2010 |