Advanced company searchLink opens in new window

SOUTH WEST FILM AND TELEVISION ARCHIVE LIMITED

Company number 02783816

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)
09 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 SOAS(A) Voluntary strike-off action has been suspended
23 Apr 2019 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2019 DS01 Application to strike the company off the register
28 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
25 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
13 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with updates
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with updates
17 Jan 2018 PSC02 Notification of South West Film and Television Holdings Ltd as a person with significant control on 6 April 2016
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
17 Oct 2017 AP01 Appointment of Mr David Patrick Stebbing Beadel as a director on 15 October 2017
23 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
29 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
03 Mar 2016 AP01 Appointment of Mr Jonathan Michael Mills as a director on 13 May 2013
03 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
18 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
02 Sep 2015 TM02 Termination of appointment of Jennie Constable as a secretary on 14 August 2015
28 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 2
02 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
05 Nov 2014 TM01 Termination of appointment of Peter Andrew Gregory as a director on 9 June 2014
23 Jun 2014 AD01 Registered office address changed from Melville Building Royal William Yard Stonehouse Plymouth Devon PL1 3RP on 23 June 2014
10 Feb 2014 AR01 Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
06 Nov 2013 AA Total exemption full accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 28 January 2013 with full list of shareholders