Advanced company searchLink opens in new window

SPIKED WHEEL FILMS LIMITED

Company number 06138012

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)
01 Nov 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2010 TM01 Termination of appointment of Nicoleta Madjarov as a director
08 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 June 2010
  • GBP 47.77
05 Jul 2010 AA Accounts for a dormant company made up to 31 August 2009
15 Jun 2010 SH02 Sub-division of shares on 25 March 2010
08 Jun 2010 TM01 Termination of appointment of Ilyas Kaduji as a director
03 Jun 2010 AD01 Registered office address changed from Unit 6 Stanton Industrial Estate Stanton Road Shirley Southampton Hampshire SO15 4HU on 3 June 2010
28 May 2010 TM01 Termination of appointment of Michael Davies as a director
20 Apr 2010 AP01 Appointment of Michael Joseph Kenwright as a director
16 Apr 2010 SH02 Sub-division of shares on 5 January 2010
13 Apr 2010 AD01 Registered office address changed from 4th Floor 36 Spital Square London E1 6DY on 13 April 2010
08 Apr 2010 AP01 Appointment of Mr Michael John Davies as a director
11 Mar 2010 AR01 Annual return made up to 5 March 2010 with full list of shareholders
15 Jul 2009 288c Director's Change of Particulars / nicole madjarov / 02/07/2009 / Forename was: nicole, now: nicoleta; HouseName/Number was: , now: 9; Street was: 8 meadow way, now: fernside avenue; Area was: kingsbury, now: ; Post Town was: london, now: mill hill; Region was: , now: london; Post Code was: NW9 0TB, now: NW7 3BB
06 Jul 2009 288a Secretary appointed graham philip may
06 Jul 2009 287 Registered office changed on 06/07/2009 from hendon film studio goldsmith avenue hendon london NW9 7EU
19 May 2009 363a Return made up to 05/03/09; full list of members
09 Jan 2009 225 Accounting reference date extended from 31/03/2009 to 31/08/2009
03 Dec 2008 AA Accounts made up to 31 March 2008
06 Aug 2008 363a Return made up to 05/03/08; full list of members
06 Aug 2008 288b Appointment Terminated Director michael kenwright
28 Jul 2008 288b Appointment Terminated Secretary michael kenwright
23 Dec 2007 288a New director appointed
04 Jun 2007 288b Director resigned