Advanced company searchLink opens in new window

VIDFILM INTERNATIONAL DIGITAL SUBTITLING LIMITED

Company number 04211782

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
16 May 2014 DS01 Application to strike the company off the register
26 Nov 2013 AP01 Appointment of Mr Thomas Darrell Cotton as a director
26 Nov 2013 AP01 Appointment of Ms Sophie Ida Jacqueline Le Menaheze as a director
02 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
12 Jun 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders
Statement of capital on 2013-06-12
  • GBP 120
30 Apr 2013 TM01 Termination of appointment of Simon Wilkinson as a director
08 Oct 2012 TM01 Termination of appointment of John Cree as a director
30 May 2012 AR01 Annual return made up to 25 April 2012 with full list of shareholders
15 May 2012 AA Accounts for a dormant company made up to 31 December 2011
28 Nov 2011 AA Total exemption full accounts made up to 31 December 2010
26 Apr 2011 AR01 Annual return made up to 25 April 2011 with full list of shareholders
28 Feb 2011 CH01 Director's details changed for Mr Simon Wilkinson on 28 February 2011
14 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
07 May 2010 AR01 Annual return made up to 25 April 2010 with full list of shareholders
08 Apr 2010 AP01 Appointment of Mr George Duncan Duguid Kilpatrick as a director
05 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
28 Apr 2009 363a Return made up to 25/04/09; full list of members
28 Dec 2008 AA Total exemption full accounts made up to 31 December 2007
28 May 2008 363a Return made up to 25/04/08; full list of members
20 Mar 2008 287 Registered office changed on 20/03/2008 from 26-28 hammersmith grove hammersmith london W6 7PE
26 Feb 2008 AA Full accounts made up to 31 December 2006
26 Feb 2008 288b Appointment terminated director simon constable
26 Feb 2008 288a Director appointed simon wilkinson