Advanced company searchLink opens in new window

EALING STUDIOS ENTERPRISES LIMITED

Company number 03935252

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)
24 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
24 May 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2017 4.68 Liquidators' statement of receipts and payments to 16 March 2017
26 Apr 2016 AD01 Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 26 April 2016
24 Mar 2016 4.20 Statement of affairs with form 4.19
24 Mar 2016 600 Appointment of a voluntary liquidator
24 Mar 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-17
10 Mar 2016 TM02 Termination of appointment of Simon George as a secretary on 10 March 2016
25 Feb 2016 AD01 Registered office address changed from Ealing Studios Ealing Green Ealing London W5 5EP to One Great Cumberland Place Marble Arch London W1H 7LW on 25 February 2016
05 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,108,930.814
05 Jan 2016 CH01 Director's details changed for Mr Barnaby David Waterhouse Thompson on 5 January 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2,108,930.814
25 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2,108,930.814
11 Feb 2014 CH03 Secretary's details changed for Mr Simon George on 10 January 2014
05 Feb 2014 TM01 Termination of appointment of Alexander Spring as a director
31 Oct 2013 TM01 Termination of appointment of Lawrence Wilkinson as a director
31 Oct 2013 TM01 Termination of appointment of Uri Fruchtmann as a director
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Aug 2013 MR01 Registration of charge 039352520003
29 Jan 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
29 Jan 2013 CH01 Director's details changed for Lawrence Wilkinson on 28 January 2013
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011