Advanced company searchLink opens in new window

SYNCHRONICITY FILM LIMITED

Company number 06134257

Filter by category

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)
21 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
21 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
23 Oct 2014 4.68 Liquidators' statement of receipts and payments to 10 September 2014
03 Oct 2013 4.68 Liquidators' statement of receipts and payments to 10 September 2013
19 Sep 2012 4.20 Statement of affairs with form 4.19
19 Sep 2012 600 Appointment of a voluntary liquidator
19 Sep 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Aug 2012 AD01 Registered office address changed from Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 13 August 2012
02 May 2012 AA Total exemption small company accounts made up to 31 July 2011
29 Mar 2012 AR01 Annual return made up to 2 March 2012 with full list of shareholders
Statement of capital on 2012-03-29
  • GBP 4
22 Aug 2011 AD01 Registered office address changed from 141 Wardour Street London W1F 0UT on 22 August 2011
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
09 Mar 2011 AR01 Annual return made up to 2 March 2011 with full list of shareholders
12 Jan 2011 TM01 Termination of appointment of Jonathan Diamond as a director
31 Aug 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 31 July 2009
03 Nov 2009 AR01 Annual return made up to 2 March 2009 with full list of shareholders
19 Aug 2009 225 Accounting reference date extended from 31/03/2009 to 31/07/2009
07 Aug 2009 AA Total exemption small company accounts made up to 31 March 2008
11 Jul 2009 287 Registered office changed on 11/07/2009 from lion house red lion street london WC1R 4GB
09 Feb 2009 122 S-div
09 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Subdvision 24/09/2008
31 Jan 2009 288b Appointment terminated director david hughes
20 May 2008 363a Return made up to 02/03/08; full list of members
20 May 2008 288a Director appointed david hughes