- Company Overview for BLACKSHEEP PRODUCTIONS (UK) LIMITED (05420816)
- Filing history for BLACKSHEEP PRODUCTIONS (UK) LIMITED (05420816)
- People for BLACKSHEEP PRODUCTIONS (UK) LIMITED (05420816)
- More for BLACKSHEEP PRODUCTIONS (UK) LIMITED (05420816)
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) |
---|---|---|---|
16 Jul 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Apr 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Mar 2013 | DS01 | Application to strike the company off the register | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Apr 2012 | AR01 |
Annual return made up to 11 April 2012 with full list of shareholders
Statement of capital on 2012-04-26
|
|
12 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 May 2011 | AR01 | Annual return made up to 11 April 2011 with full list of shareholders | |
29 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 11 April 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Ben Jonas Alcott on 11 April 2010 | |
22 Apr 2010 | CH01 | Director's details changed for Sophie Anastasia Walker on 11 April 2010 | |
22 Apr 2010 | AD01 | Registered office address changed from 4 Wheelwrights Corner Cossack Square Nailsworth Glos GL6 0DB on 22 April 2010 | |
30 Jan 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
21 May 2009 | 363a | Return made up to 11/04/09; full list of members | |
19 Mar 2009 | AAMD | Amended accounts made up to 30 April 2008 | |
19 Mar 2009 | AAMD | Amended accounts made up to 30 April 2007 | |
19 Mar 2009 | AAMD | Amended accounts made up to 30 April 2006 | |
23 Feb 2009 | 287 | Registered office changed on 23/02/2009 from 16 fortescue road london SW19 2EB | |
27 Oct 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
12 May 2008 | 363a | Return made up to 11/04/08; full list of members | |
07 Mar 2008 | 288c | Director's Change of Particulars / sophie walker / 07/03/2008 / HouseName/Number was: , now: 16; Street was: 41 charlmont road, now: fortescue road; Region was: greater london, now: ; Post Code was: SW17 9AH, now: SW19 2EB | |
07 Mar 2008 | 287 | Registered office changed on 07/03/2008 from 4 wheelwrights corner nailsworth glos GL6 0DB | |
18 Jan 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
25 May 2007 | 363a | Return made up to 11/04/07; full list of members | |
17 Apr 2007 | 287 | Registered office changed on 17/04/07 from: 41 charlmont road london greater london SW17 9AH |