Advanced company searchLink opens in new window

RICHARD SMITH VIDEO PRODUCTIONS LIMITED

Company number 02732223

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 978
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
  • GBP 978
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
  • RES15 ‐ Change company name resolution on 2014-06-18
26 Jun 2014 CONNOT Change of name notice
13 Dec 2013 SH06 Cancellation of shares. Statement of capital on 13 December 2013
  • GBP 978
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