Advanced company searchLink opens in new window

FUN SONG FACTORY TV LIMITED

Company number 05007606

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)
21 Aug 2014 AD01 Registered office address changed from 3Rd Floor Royalty House 72-74 Dean Street London W1D 3SG to 6 Agar Street London WC2N 4HN on 21 August 2014
22 Jan 2014 AR01 Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-22
  • GBP 1
03 Oct 2013 AA Full accounts made up to 31 December 2012
12 Aug 2013 TM01 Termination of appointment of Jeffrey Farnath as a director
12 Feb 2013 AR01 Annual return made up to 6 January 2013
28 Jan 2013 AA Accounts for a dormant company made up to 28 February 2012
18 Dec 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
17 Feb 2012 AR01 Annual return made up to 6 January 2012 with full list of shareholders
17 Feb 2012 AP01 Appointment of Chloe Annabel Van Den Berg as a director
17 Feb 2012 TM01 Termination of appointment of Paul Ashworth as a director
17 Feb 2012 TM02 Termination of appointment of Paul Ashworth as a secretary
16 Nov 2011 AA Full accounts made up to 28 February 2011
21 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
14 Feb 2011 AR01 Annual return made up to 6 January 2011 with full list of shareholders
30 Nov 2010 AA Full accounts made up to 28 February 2010
12 Nov 2010 AP01 Appointment of Mr Jeffrey Dodd Farnath as a director
02 Sep 2010 MISC Section 519
11 Aug 2010 AUD Auditor's resignation
27 Jul 2010 AR01 Annual return made up to 6 January 2010 with full list of shareholders
30 Jun 2010 AA Full accounts made up to 28 February 2009
06 Apr 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2009 AP01 Appointment of Nicholas William Lowe as a director
19 Oct 2009 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS on 19 October 2009
15 Oct 2009 TM01 Termination of appointment of Edward Knighton as a director
23 Feb 2009 363a Return made up to 06/01/09; full list of members