Advanced company searchLink opens in new window

MIDNIGHT BURNER (PRODUCTIONS) LTD

Company number 06638541

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)
27 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Jul 2015 GAZ1 First Gazette notice for compulsory strike-off
05 May 2015 AD01 Registered office address changed from 49 Chapeltown Pudsey West Yorkshire LS28 7RZ England to C/O Phil Dodgson and Partners Limited Pavilion Business Centre Stanningley Road Stanningley Pudsey West Yorkshire LS28 6NB on 5 May 2015
25 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Oct 2013 AD01 Registered office address changed from C/O Carl Christopher-Ansari 75 Hurst Road Sidcup Kent DA15 9AE United Kingdom on 2 October 2013
29 Aug 2013 AR01 Annual return made up to 4 July 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 6
27 Aug 2013 TM01 Termination of appointment of Carl Christopher-Ansari as a director
15 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
12 Mar 2013 AR01 Annual return made up to 5 July 2012 with full list of shareholders
12 Mar 2013 AR01 Annual return made up to 24 October 2012 with full list of shareholders
12 Mar 2013 CH01 Director's details changed for Mr Paul Amourdedieu on 24 October 2012
12 Mar 2013 AD04 Register(s) moved to registered office address
24 Oct 2012 AP01 Appointment of Mr Paul Amourdedieu as a director
17 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
17 Aug 2012 AD03 Register(s) moved to registered inspection location
16 Aug 2012 AD02 Register inspection address has been changed
06 Jun 2012 AD01 Registered office address changed from 3 Stonechat Mews Stone Greenhithe Kent DA9 9TY United Kingdom on 6 June 2012
05 Mar 2012 CH01 Director's details changed for Mr Carl Christopher on 5 March 2012
10 Aug 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
10 Aug 2011 AA Accounts for a dormant company made up to 31 July 2011
21 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
05 Aug 2010 AR01 Annual return made up to 4 July 2010 with full list of shareholders
05 Aug 2010 CH01 Director's details changed for Mr Carl Christopher on 4 July 2010