Advanced company searchLink opens in new window

ROUNDHOUSE FILMS LTD

Company number 05154894

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)
23 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 Oct 2017 DS01 Application to strike the company off the register
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
22 Mar 2017 MR04 Satisfaction of charge 1 in full
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
30 Jun 2016 CS01 Confirmation statement made on 30 June 2016 with updates
13 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
14 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 2
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013
06 Aug 2014 AD01 Registered office address changed from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX to 27 Old Gloucester Street London WC1N 3AX on 6 August 2014
30 Jul 2014 AR01 Annual return made up to 16 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
30 Jul 2014 AD01 Registered office address changed from 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 30 July 2014
15 Jul 2014 AD01 Registered office address changed from 6 Newburgh Street London W1F 7RQ United Kingdom to 27 Old Gloucester Street Old Gloucester Street London WC1N 3AX on 15 July 2014
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
24 Jun 2013 AR01 Annual return made up to 16 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-24
26 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 16 June 2012 with full list of shareholders
01 Aug 2012 CH01 Director's details changed for Angus Carl Aynsley on 1 March 2012
14 Mar 2012 AA Total exemption full accounts made up to 31 December 2010
06 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
02 Sep 2011 AR01 Annual return made up to 16 June 2011 with full list of shareholders
31 Dec 2010 AA Accounts for a dormant company made up to 31 December 2009