Advanced company searchLink opens in new window

STOCKBRIDGE PICTURES LTD

Company number 05028570

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)
14 Sep 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
30 Sep 2009 AA Total exemption small company accounts made up to 31 January 2008
30 Sep 2009 287 Registered office changed on 30/09/2009 from first floor 22 charing cross road london WC2H 0QT
05 Mar 2009 AA Total exemption small company accounts made up to 31 January 2007
03 Mar 2009 DISS40 Compulsory strike-off action has been discontinued
02 Mar 2009 363a Return made up to 28/01/09; full list of members
02 Mar 2009 288c Secretary's Change of Particulars / richard wadhams / 26/01/2008 / HouseName/Number was: , now: piper house; Street was: 4 the drive, now: st georges road; Post Town was: sidcup, now: bickley; Post Code was: DA14 4HQ, now: BR1 2LB
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
08 Feb 2008 363a Return made up to 28/01/08; full list of members
19 Mar 2007 363a Return made up to 28/01/07; full list of members
22 Jan 2007 AA Total exemption small company accounts made up to 31 January 2006
15 Mar 2006 363a Return made up to 28/01/06; full list of members
15 Mar 2006 287 Registered office changed on 15/03/06 from: c/o hogbens dunphy, 1ST floor 21 charing cross road london WC2H 0QT
29 Sep 2005 AA Accounts made up to 31 January 2005
23 May 2005 363s Return made up to 28/01/05; full list of members
23 May 2005 288c Director's particulars changed
22 Mar 2005 288a New director appointed
25 Jan 2005 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2005 288a New secretary appointed
21 Dec 2004 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2004 288b Secretary resigned
29 Jan 2004 288b Director resigned
28 Jan 2004 NEWINC Incorporation