Advanced company searchLink opens in new window

EALING STUDIOS MANAGEMENT LIMITED

Company number 03062708

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)
19 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2022 DS01 Application to strike the company off the register
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
29 Nov 2021 CH01 Director's details changed for Mr Barnaby David Waterhouse Thompson on 25 October 2021
17 Nov 2021 AC92 Restoration by order of the court
03 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 May 2021 TM02 Termination of appointment of Simon George as a secretary on 5 May 2021
05 May 2021 DS01 Application to strike the company off the register
24 Mar 2021 AA Micro company accounts made up to 31 December 2020
21 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
12 Feb 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
10 Jun 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
05 Jul 2018 AA Micro company accounts made up to 31 December 2017
19 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
07 Feb 2017 AA Micro company accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 19 December 2016 with updates
26 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2
05 Jan 2016 CH01 Director's details changed for Mr Barnaby David Waterhouse Thompson on 5 January 2016
13 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2