Advanced company searchLink opens in new window

FILM24 LIMITED

Company number 05654941

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)
05 Nov 2013 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2013 4.72 Return of final meeting in a creditors' voluntary winding up
14 May 2013 4.68 Liquidators' statement of receipts and payments to 8 June 2011
27 Jul 2012 4.68 Liquidators' statement of receipts and payments to 8 June 2011
16 Jun 2010 4.20 Statement of affairs with form 4.19
16 Jun 2010 600 Appointment of a voluntary liquidator
16 Jun 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-09
24 May 2010 AD01 Registered office address changed from Pinewood Studios, Pinewood Road Iver Heath Buckinghamshire SL0 0NH on 24 May 2010
04 Mar 2010 MA Memorandum and Articles of Association
04 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
15 Dec 2009 AR01 Annual return made up to 15 December 2009 with full list of shareholders
Statement of capital on 2009-12-15
  • GBP 761,424.84
15 Dec 2009 AD03 Register(s) moved to registered inspection location
15 Dec 2009 AD02 Register inspection address has been changed
15 Dec 2009 CH01 Director's details changed for Timothy Greatrex on 15 December 2009
15 Dec 2009 CH01 Director's details changed for Andrew Burns on 15 December 2009
23 Nov 2009 AA Accounts for a small company made up to 31 December 2008
19 May 2009 288a Director appointed timothy john greatrex
05 Feb 2009 AA Accounts for a small company made up to 31 December 2007
13 Jan 2009 363a Return made up to 15/12/08; full list of members
13 Jan 2009 288c Secretary's Change of Particulars / quentin solt / 01/12/2008 / HouseName/Number was: , now: blackdown barn; Street was: turkey farm house, now: blackdown farm; Area was: brownley green lane, hatton, now: sandy lane; Post Town was: warwick, now: leamington spa; Post Code was: CV35 7PE, now: CV32 6QS
08 Jan 2009 88(2) Ad 30/09/08 gbp si 522896@0.01=5228.96 gbp ic 756092/761320.96
08 Jan 2009 88(2) Ad 30/09/08 gbp si 752104@1=752104 gbp ic 3988/756092
06 Jan 2009 123 Gbp nc 20000/772104 26/08/08
05 Jan 2009 123 Gbp nc 10000/20000 26/08/08
17 Apr 2008 288b Appointment Terminated Director nicola davis