Advanced company searchLink opens in new window

HAT TRICK PRODUCTIONS (IDOM) LIMITED

Company number 04825249

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)
07 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Apr 2012 GAZ1(A) First Gazette notice for voluntary strike-off
11 Apr 2012 DS01 Application to strike the company off the register
04 Apr 2012 CH01 Director's details changed for Dr Paul Darren Cohen on 9 March 2012
04 Apr 2012 CH03 Secretary's details changed for Dr Paul Darren Cohen on 9 March 2012
14 Mar 2012 AD01 Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom on 14 March 2012
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
26 Jul 2011 AR01 Annual return made up to 8 July 2011 with full list of shareholders
Statement of capital on 2011-07-26
  • GBP 4
20 Jan 2011 CH01 Director's details changed for Mr James Thomas Mulville on 1 January 2011
20 Jan 2011 CH01 Director's details changed for Mark Pownall Redhead on 1 January 2011
20 Jan 2011 CH03 Secretary's details changed for Dr Paul Darren Cohen on 1 January 2011
20 Jan 2011 CH01 Director's details changed for Paul Darren Cohen on 1 January 2011
10 Nov 2010 TM01 Termination of appointment of Deborah Manners as a director
21 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
18 Mar 2010 CH01 Director's details changed for Mr James Thomas Mulville on 22 January 2010
17 Mar 2010 AA01 Current accounting period extended from 30 June 2010 to 31 December 2010
17 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
17 Jul 2009 363a Return made up to 08/07/09; full list of members
03 Apr 2009 AA Accounts made up to 30 June 2008
02 Apr 2009 288a Director appointed paul darren cohen
28 Oct 2008 288a Director appointed deborah anne manners
27 Aug 2008 288b Appointment Terminate, Director And Secretary Neil Forster Logged Form
27 Aug 2008 288a Secretary appointed paul darren cohen
23 Jul 2008 363a Return made up to 08/07/08; full list of members
10 Jul 2008 287 Registered office changed on 10/07/2008 from 22 regent street nottingham nottinghamshire NG1 5BQ