Advanced company searchLink opens in new window

OBELISK PRODUCTIONS LIMITED

Company number 03008943

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)
11 Mar 2018 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2017 LIQ13 Return of final meeting in a members' voluntary winding up
04 Aug 2017 600 Appointment of a voluntary liquidator
04 Aug 2017 LIQ10 Removal of liquidator by court order
06 Jan 2017 AD03 Register(s) moved to registered inspection location 25 Golden Square Soho London W1F 9LU
06 Jan 2017 AD02 Register inspection address has been changed to 25 Golden Square Soho London W1F 9LU
06 Jan 2017 AD01 Registered office address changed from , Sony Pictures Europe House, 25 Golden Square, London, W1R 9LU to 1 More London Place London SE1 2AF on 6 January 2017
03 Jan 2017 600 Appointment of a voluntary liquidator
03 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-28
03 Jan 2017 4.70 Declaration of solvency
03 Oct 2016 MR05 All of the property or undertaking has been released from charge 030089430002
16 Mar 2016 MR04 Satisfaction of charge 1 in full
03 Jan 2016 AA Full accounts made up to 31 March 2015
14 Dec 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
04 Aug 2015 AP03 Appointment of Mr Darren Nigel Hopgood as a secretary on 13 April 2015
04 Aug 2015 TM02 Termination of appointment of Alan George Castle as a secretary on 12 April 2015
04 Aug 2015 TM01 Termination of appointment of Alan George Castle as a director on 13 April 2015
22 Jul 2015 MISC Section 519
10 Jul 2015 AUD Auditor's resignation
01 May 2015 AP01 Appointment of Jacqueline Louise Marshall as a director on 31 March 2015
05 Jan 2015 AA Full accounts made up to 31 March 2014
10 Dec 2014 CH01 Director's details changed for Darren Nigel Hopgood on 1 November 2014
10 Dec 2014 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
31 Dec 2013 AA Full accounts made up to 31 March 2013
26 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 2