Advanced company searchLink opens in new window

SHIMMER PRODUCTIONS LTD

Company number 05670276

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)
02 Oct 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2011 AD01 Registered office address changed from C/O Lisa Lintott 8 Saxon Close Saltdean Brighton BN2 8GA United Kingdom on 4 October 2011
16 Jun 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders
Statement of capital on 2011-06-16
  • GBP 1,250
15 Jun 2011 TM01 Termination of appointment of Joanne Evans as a director
15 Jun 2011 AD02 Register inspection address has been changed from C/O Shimmer Productions Aldwych House 81 Aldwych London WC2B 4HN
15 Jun 2011 TM02 Termination of appointment of Joanne Evans as a secretary
15 Jun 2011 AD04 Register(s) moved to registered office address
15 Jun 2011 AD01 Registered office address changed from C/O Lisa Lintott 24a Lowfield Road London NW6 2PR United Kingdom on 15 June 2011
02 May 2011 AD01 Registered office address changed from C/O Joanne Evans Week Meadow Higher Week Dartington Totnes Devon TQ9 6JP on 2 May 2011
02 May 2011 TM01 Termination of appointment of Joanne Evans as a director
02 May 2011 TM02 Termination of appointment of Joanne Evans as a secretary
01 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Jul 2010 AD01 Registered office address changed from 10 st Gabriels Road London London NW2 4RY Uk on 28 July 2010
28 Jul 2010 CH01 Director's details changed for Ms Joanne Elizabeth Evans on 14 July 2010
27 Jul 2010 CH03 Secretary's details changed for Ms Joanne Elizabeth Evans on 14 July 2010
27 Jul 2010 TM01 Termination of appointment of Richard Simmons as a director
27 Jul 2010 TM01 Termination of appointment of Bryan De'ath as a director
31 May 2010 AA Total exemption small company accounts made up to 31 August 2009
28 Apr 2010 TM01 Termination of appointment of Nadine Marsh Edwards as a director
28 Apr 2010 TM01 Termination of appointment of Katherine Jenks as a director
15 Mar 2010 AR01 Annual return made up to 13 February 2010 with full list of shareholders
15 Mar 2010 AD03 Register(s) moved to registered inspection location
15 Mar 2010 AD02 Register inspection address has been changed
12 Mar 2010 CH01 Director's details changed for Lisa Clare Lintott on 2 October 2009