Advanced company searchLink opens in new window

UK FILM COUNCIL

Company number 03815052

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 Dec 2013 GAZ2 Final Gazette dissolved following liquidation
19 Sep 2013 4.71 Return of final meeting in a members' voluntary winding up
19 Sep 2013 4.68 Liquidators' statement of receipts and payments to 23 August 2013
19 Jul 2013 4.68 Liquidators' statement of receipts and payments to 29 June 2013
17 Jul 2012 4.68 Liquidators' statement of receipts and payments to 29 June 2012
02 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
02 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Jul 2011 AA Group of companies' accounts made up to 31 March 2011
13 Jul 2011 AD01 Registered office address changed from 10 Little Portland Street London W1W 7JG on 13 July 2011
13 Jul 2011 600 Appointment of a voluntary liquidator
13 Jul 2011 4.70 Declaration of solvency
13 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-30
01 Jul 2011 TM01 Termination of appointment of Gail Egan as a director
30 Jun 2011 TM01 Termination of appointment of Heather Rabbatts as a director
30 Jun 2011 TM01 Termination of appointment of Gail Egan as a director
30 Jun 2011 TM01 Termination of appointment of Mark Devereux as a director
30 Jun 2011 TM01 Termination of appointment of Barbara Broccoli as a director
30 Jun 2011 TM01 Termination of appointment of Timothy Bevan as a director
30 Jun 2011 TM01 Termination of appointment of Joshua Berger as a director
30 Jun 2011 TM02 Termination of appointment of Alan Bushell as a secretary
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 2
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
28 Jun 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6