- Company Overview for SUB-ZERO EVENTS LIMITED (06499361)
- Filing history for SUB-ZERO EVENTS LIMITED (06499361)
- People for SUB-ZERO EVENTS LIMITED (06499361)
- Insolvency for SUB-ZERO EVENTS LIMITED (06499361)
- More for SUB-ZERO EVENTS LIMITED (06499361)
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) |
---|---|---|---|
15 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Dec 2021 | AD01 | Registered office address changed from 55 Baker Street London W1U 7EU to 5 Temple Square Temple Street Liverpool L2 5RH on 2 December 2021 | |
01 Jul 2021 | AD01 | Registered office address changed from 1 Television Centre 101 Wood Lane London W12 7FA United Kingdom to 55 Baker Street London W1U 7EU on 1 July 2021 | |
29 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
29 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jun 2021 | LIQ01 | Declaration of solvency | |
17 Mar 2021 | AA01 | Previous accounting period extended from 31 March 2020 to 30 June 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 10 February 2021 with no updates | |
10 Feb 2021 | CH01 | Director's details changed for Mr Stephen Thomas Davies on 17 March 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Suzanne Mary Burrows as a director on 12 October 2020 | |
06 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
27 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
08 Mar 2019 | TM01 | Termination of appointment of James Robin Bruce Cooke-Priest as a director on 21 January 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
08 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
12 Oct 2018 | PSC05 | Change of details for Bbc Worldwide Limited as a person with significant control on 1 October 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 6 February 2018 with no updates | |
21 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
13 Feb 2017 | CS01 | Confirmation statement made on 6 February 2017 with updates | |
21 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
16 Dec 2016 | AD01 | Registered office address changed from Television Centre 101 Wood Lane London W12 7FA United Kingdom to 1 Television Centre 101 Wood Lane London W12 7FA on 16 December 2016 | |
23 Sep 2016 | TM01 | Termination of appointment of Mark Paul Wilderspin as a director on 12 September 2016 | |
12 Feb 2016 | AR01 |
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-12
|
|
22 Dec 2015 | AA | Full accounts made up to 31 March 2015 |