Advanced company searchLink opens in new window

4D PRODUCTIONS LIMITED

Company number 03699978

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)
08 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Sep 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 633
14 May 2015 AA Total exemption small company accounts made up to 30 August 2014
26 Jan 2015 AR01 Annual return made up to 22 January 2015 with full list of shareholders
Statement of capital on 2015-01-26
  • GBP 633
23 May 2014 AA Total exemption small company accounts made up to 30 August 2013
31 Jan 2014 AR01 Annual return made up to 22 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 633
30 Aug 2013 AA Total exemption small company accounts made up to 30 August 2012
31 May 2013 AA01 Previous accounting period shortened from 31 August 2012 to 30 August 2012
25 Jan 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
27 Jan 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
21 Sep 2011 TM02 Termination of appointment of Dawn Palmer as a secretary
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
11 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
07 Feb 2011 AD01 Registered office address changed from 8 Falcon Park Pipps Hill Basildon Essex SS14 3AL on 7 February 2011
24 Jan 2011 AA Total exemption small company accounts made up to 31 August 2009
24 Nov 2010 DISS40 Compulsory strike-off action has been discontinued
16 Sep 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Jeremy David Palmer on 25 January 2010
24 Aug 2009 288b Appointment terminated director raymond parlour
19 Aug 2009 288b Appointment terminated director jeffrey binks