Advanced company searchLink opens in new window

SKA FILMS (LAYER CAKE) LIMITED

Company number 04738787

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)
21 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Nov 2019 GAZ1(A) First Gazette notice for voluntary strike-off
23 Oct 2019 DS01 Application to strike the company off the register
30 Sep 2019 AA Accounts for a small company made up to 30 June 2019
16 Aug 2019 PSC05 Change of details for Marv Studios Limited as a person with significant control on 16 August 2019
18 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
20 Feb 2019 PSC02 Notification of Marv Studios Limited as a person with significant control on 30 January 2019
20 Feb 2019 PSC07 Cessation of Claudia Maria De Vere Drummond as a person with significant control on 30 January 2019
20 Feb 2019 PSC07 Cessation of Matthew Allard De Vere Drummond as a person with significant control on 30 January 2019
26 Nov 2018 PSC04 Change of details for Mr Matthew Allard De Vere Drummond as a person with significant control on 9 October 2018
26 Nov 2018 PSC01 Notification of Claudia Maria De Vere Drummond as a person with significant control on 9 October 2018
15 Nov 2018 AA Micro company accounts made up to 30 June 2018
08 Nov 2018 AP01 Appointment of Mrs Claudia Maria De Vere Drummond as a director on 9 October 2018
08 Nov 2018 SH01 Statement of capital following an allotment of shares on 9 October 2018
  • GBP 2
02 Oct 2018 AA01 Previous accounting period shortened from 31 August 2018 to 30 June 2018
01 Oct 2018 PSC04 Change of details for Mr Matthew Allard De Vere Drummond as a person with significant control on 1 October 2018
01 Oct 2018 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG England to 71 Queen Victoria Street London EC4V 4BE on 1 October 2018
01 Oct 2018 TM02 Termination of appointment of Charles Peter Nigel Filmer as a secretary on 1 October 2018
27 Jul 2018 CH03 Secretary's details changed for Mr Charles Peter Nigel Filmer on 16 July 2018
26 Jul 2018 PSC04 Change of details for Mr Matthew Allard De Vere Drummond as a person with significant control on 16 July 2018
26 Jul 2018 AD01 Registered office address changed from Lj Partnership 9 Clifford Street London W1S 2FT England to 10 Old Burlington Street London W1S 3AG on 26 July 2018
27 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 August 2017
20 Feb 2018 CH03 Secretary's details changed for Mr Charles Peter Nigel Filmer on 15 November 2016
16 Oct 2017 PSC04 Change of details for Mr Matthew Allard De Vere Drummond as a person with significant control on 6 April 2016