Advanced company searchLink opens in new window

DISTORYER FILMS LIMITED

Company number 04860857

Filter by category

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)
16 Jan 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
12 May 2023 AA Micro company accounts made up to 31 August 2022
11 Aug 2022 AA Micro company accounts made up to 31 August 2021
08 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with no updates
09 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
19 Jul 2021 AA Micro company accounts made up to 31 August 2020
25 Jun 2021 AA01 Previous accounting period shortened from 28 February 2021 to 31 August 2020
12 May 2021 AA01 Previous accounting period extended from 31 August 2020 to 28 February 2021
23 Sep 2020 CS01 Confirmation statement made on 8 August 2020 with updates
26 May 2020 PSC04 Change of details for Mr Julian Anthony Jones as a person with significant control on 26 September 2019
26 May 2020 PSC04 Change of details for Ms Andrea Marina Boscan Chapellin as a person with significant control on 26 September 2019
11 May 2020 AA Micro company accounts made up to 31 August 2019
26 Sep 2019 AD01 Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 26 September 2019
08 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
20 May 2019 AA Micro company accounts made up to 31 August 2018
08 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with updates
30 May 2018 AA Micro company accounts made up to 31 August 2017
30 May 2018 PSC04 Change of details for Mr Julian Anthony Jones as a person with significant control on 30 May 2018
30 May 2018 PSC04 Change of details for Ms Andrea Marina Boscan Chapellin as a person with significant control on 30 May 2018
30 May 2018 CH03 Secretary's details changed for Ms Andrea Marina Boscan Chapellin on 30 May 2018
30 May 2018 CH01 Director's details changed for Mr Julian Anthony Jones on 30 May 2018
08 Aug 2017 CS01 Confirmation statement made on 8 August 2017 with updates
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
15 Sep 2016 CS01 Confirmation statement made on 8 August 2016 with updates