- Company Overview for ROUNDHOUSE FILMS LTD (05154894)
- Filing history for ROUNDHOUSE FILMS LTD (05154894)
- People for ROUNDHOUSE FILMS LTD (05154894)
- Charges for ROUNDHOUSE FILMS LTD (05154894)
- More for ROUNDHOUSE FILMS LTD (05154894)
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
|
|
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
|
|
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
|
|
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 |