Advanced company searchLink opens in new window

BOND STREET ENTERTAINMENT LIMITED

Company number 06511808

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)
15 Oct 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
04 Apr 2012 AR01 Annual return made up to 31 March 2012 with full list of shareholders
Statement of capital on 2012-04-04
  • GBP 80,000
27 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
29 Feb 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
07 Jun 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Mr Peter Miles Hoffman on 21 February 2011
06 Jun 2011 AR01 Annual return made up to 21 February 2010 with full list of shareholders
06 Jun 2011 AD01 Registered office address changed from C/O Seven Arts Pictures 136-144 New Kings Rd London Greater London SW6 4LZ England on 6 June 2011
10 May 2011 AA Accounts for a dormant company made up to 30 June 2010
20 Apr 2011 AA Total exemption full accounts made up to 30 June 2009
01 Apr 2011 AD01 Registered office address changed from C/O Seven Arts Pictures 136-144 New Kings Rd London Greater London SW6 4LZ England on 1 April 2011
01 Apr 2011 AD01 Registered office address changed from C/O Cinematic Finance Limited 38 Hertford Street London Mayfair W1J 7SG United Kingdom on 1 April 2011
09 Nov 2010 AP01 Appointment of Mr Peter Miles Hoffman as a director
09 Nov 2010 AD01 Registered office address changed from C/O Cinematic Finance Limited 38 Hertford Street London Mayfair W1J 7SG United Kingdom on 9 November 2010
09 Nov 2010 AD01 Registered office address changed from C/O Cinematic Finance Limited 38 Hertford Street London Mayfair W1J 7SG United Kingdom on 9 November 2010
09 Nov 2010 AD01 Registered office address changed from 32 Cornhill London EC3V 3BT Uk on 9 November 2010
09 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
21 Jun 2010 TM02 Termination of appointment of Nicholas Scott Knox Gore as a secretary
29 Apr 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2009 288b Appointment Terminated Director jonathan hirst
14 Aug 2009 288b Appointment Terminated Director dominic ryder
20 May 2009 363a Return made up to 21/02/09; full list of members
20 May 2009 353 Location of register of members