- Company Overview for TENTACLE FILMS LIMITED (05080019)
- Filing history for TENTACLE FILMS LIMITED (05080019)
- People for TENTACLE FILMS LIMITED (05080019)
- Insolvency for TENTACLE FILMS LIMITED (05080019)
- More for TENTACLE FILMS LIMITED (05080019)
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 2025 | 600 | Appointment of a voluntary liquidator | |
06 Aug 2025 | LIQ10 | Removal of liquidator by court order | |
18 Jun 2025 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2025 | |
24 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
18 Jun 2024 | LIQ02 | Statement of affairs | |
18 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
21 May 2024 | AD01 | Registered office address changed from Unit 18 Unit 18 18-22 Ashwin Street London E8 3DL England to 14 Bonhill Street 14 Bonhill Street London EC2A 4BX on 21 May 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with updates | |
16 Dec 2023 | AA | Total exemption full accounts made up to 30 March 2023 | |
01 Jun 2023 | AD01 | Registered office address changed from 18 Ashwin Street London E8 3DL England to Unit 18 Unit 18 18-22 Ashwin Street London E8 3DL on 1 June 2023 | |
13 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
27 Apr 2022 | AA | Total exemption full accounts made up to 30 March 2022 | |
16 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
16 Feb 2022 | CH01 | Director's details changed for Mr Jordan Copeland on 1 January 2022 | |
16 Feb 2022 | PSC04 | Change of details for Mr Jordan Copeland as a person with significant control on 1 January 2022 | |
16 Feb 2022 | PSC04 | Change of details for Mr Jordan Copeland as a person with significant control on 1 January 2022 | |
16 Feb 2022 | PSC01 | Notification of Mathew Patrick Kennedy as a person with significant control on 1 January 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr Mathew Patrick Kennedy on 1 January 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Ami Elizabeth Emily Copeland as a director on 1 January 2022 | |
16 Feb 2022 | TM02 | Termination of appointment of Ami Elizabeth Emily Copeland as a secretary on 1 January 2022 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 30 March 2021 | |
03 Nov 2021 | AP01 | Appointment of Mr Mathew Patrick Kennedy as a director on 6 April 2021 | |
02 Aug 2021 | AD01 | Registered office address changed from 37 Warren Street London W1T 6AD to 18 Ashwin Street London E8 3DL on 2 August 2021 | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 March 2020 | |
16 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates |