Advanced company searchLink opens in new window

BANDERSNATCH FILMS, LTD

Company number 06420579

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)
06 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Dec 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2017 DS01 Application to strike the company off the register
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
11 Nov 2016 AD03 Register(s) moved to registered inspection location 90 High Holborn London WC1V 6XX
29 Dec 2015 AA Accounts for a dormant company made up to 31 October 2015
18 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
17 Jun 2015 AA Accounts for a dormant company made up to 31 October 2014
10 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 1
07 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
28 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1
28 Aug 2013 AA Full accounts made up to 31 October 2012
17 Dec 2012 AUD Auditor's resignation
28 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
28 Nov 2012 CH01 Director's details changed for Marsha Leigh Reed on 7 November 2012
28 Nov 2012 CH03 Secretary's details changed for Marsha Leigh Reed on 7 November 2012
28 Nov 2012 CH01 Director's details changed for Nigel Anthony Cook on 7 November 2012
25 Jul 2012 AA Full accounts made up to 31 October 2011
07 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
29 Nov 2011 TM01 Termination of appointment of Peter Wiley as a director
29 Nov 2011 AP01 Appointment of Russell John Haywood as a director
03 Aug 2011 AA Full accounts made up to 31 October 2010
07 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
02 Aug 2010 AA Full accounts made up to 31 October 2009