Advanced company searchLink opens in new window

DRURY LANE FILMS LIMITED

Company number 02735850

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)
10 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Nov 2014 MISC Section 519
28 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2014 DS01 Application to strike the company off the register
09 Sep 2014 MR04 Satisfaction of charge 3 in full
22 Aug 2014 AA Accounts made up to 31 December 2013
04 Aug 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
29 Oct 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
29 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
29 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
07 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
12 Aug 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
30 Apr 2013 AP03 Appointment of Miss Mary Louise Cole as a secretary on 19 March 2013
24 Dec 2012 TM02 Termination of appointment of Susanna Ewing as a secretary on 21 December 2012
21 Dec 2012 TM02 Termination of appointment of Susanna Ewing as a secretary on 21 December 2012
04 Sep 2012 AA Full accounts made up to 31 December 2011
24 Aug 2012 AP03 Appointment of Susanna Ewing as a secretary on 30 June 2012
24 Aug 2012 TM01 Termination of appointment of Peter Jonathan Harris as a director on 30 June 2012
24 Aug 2012 TM02 Termination of appointment of Peter Harris as a secretary on 30 June 2012
09 Jul 2012 AR01 Annual return made up to 30 June 2012 with full list of shareholders
09 Jul 2012 AP01 Appointment of Mr Ashley Graham Martin as a director on 23 April 2012
03 Oct 2011 AA Full accounts made up to 31 December 2010
24 Aug 2011 AR01 Annual return made up to 30 June 2011 with full list of shareholders
26 May 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 3
21 Oct 2010 CH01 Director's details changed for Mr Peter John Scott on 20 October 2010