Advanced company searchLink opens in new window

NOMADIC FILMS LTD

Company number 06486445

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)
04 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 May 2023 LIQ03 Liquidators' statement of receipts and payments to 29 March 2023
31 May 2022 LIQ03 Liquidators' statement of receipts and payments to 29 March 2022
28 Apr 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
12 Apr 2021 AD01 Registered office address changed from 9.17, Capital Tower 91 Waterloo Road London SE1 8RT United Kingdom to 2nd Floor Arcadia House 15 Forlease Road Maidenhead SL6 1RX on 12 April 2021
09 Apr 2021 600 Appointment of a voluntary liquidator
09 Apr 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-03-30
09 Apr 2021 LIQ02 Statement of affairs
05 Mar 2021 AA Micro company accounts made up to 31 March 2020
27 Aug 2020 AD01 Registered office address changed from Enstar House 163-173 Praed Street London W2 1RH United Kingdom to 9.17, Capital Tower 91 Waterloo Road London SE1 8RT on 27 August 2020
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
03 May 2019 AA Unaudited abridged accounts made up to 31 March 2019
30 Apr 2019 MR04 Satisfaction of charge 1 in full
13 Feb 2019 AA Unaudited abridged accounts made up to 31 March 2018
08 Feb 2019 CS01 Confirmation statement made on 28 January 2019 with no updates
14 Feb 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
14 Mar 2017 CS01 Confirmation statement made on 28 January 2017 with updates
14 Mar 2017 AD01 Registered office address changed from Caprini House 163-173 Praed Street Paddington W2 1RH to Enstar House 163-173 Praed Street London W2 1RH on 14 March 2017
18 Oct 2016 AAMD Amended total exemption full accounts made up to 31 March 2015
14 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
18 Feb 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
02 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
08 May 2015 TM01 Termination of appointment of Farida Knott as a director on 8 May 2015