Advanced company searchLink opens in new window

NOISETTE FILM PRODUCTIONS LIMITED

Company number 05845383

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)
19 May 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
03 Feb 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 1
05 Aug 2013 AA Total exemption full accounts made up to 30 September 2012
02 Jul 2013 AR01 Annual return made up to 13 June 2013 with full list of shareholders
23 Aug 2012 AA Total exemption full accounts made up to 30 September 2011
06 Jul 2012 AR01 Annual return made up to 13 June 2012 with full list of shareholders
08 Sep 2011 AA Total exemption full accounts made up to 30 September 2010
23 Jun 2011 AR01 Annual return made up to 13 June 2011 with full list of shareholders
22 Sep 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
14 Sep 2010 TM01 Termination of appointment of Paul Lowin as a director
07 Oct 2009 AA Full accounts made up to 30 September 2009
07 Oct 2009 AA Full accounts made up to 30 September 2008
20 Jul 2009 363a Return made up to 13/06/09; full list of members
19 Mar 2009 288b Appointment terminated secretary rb secretariat LIMITED
19 Mar 2009 287 Registered office changed on 19/03/2009 from beaufort house tenth floor 15 st botolph street london EC3A 7EE
29 Jan 2009 225 Accounting reference date extended from 31/03/2008 to 30/09/2008
03 Jul 2008 363a Return made up to 13/06/08; full list of members
30 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
27 Oct 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Oct 2007 395 Particulars of mortgage/charge
21 Sep 2007 403a Declaration of satisfaction of mortgage/charge
07 Aug 2007 395 Particulars of mortgage/charge
27 Jun 2007 363a Return made up to 13/06/07; full list of members
27 Jun 2007 288c Director's particulars changed