Advanced company searchLink opens in new window

ROOM 414 PRODUCTIONS LIMITED

Company number 07170886

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)
01 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2015 GAZ1(A) First Gazette notice for voluntary strike-off
08 May 2015 DS01 Application to strike the company off the register
02 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Jun 2014 TM01 Termination of appointment of Richard Ackerman as a director
28 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 3.34
03 Sep 2013 AD01 Registered office address changed from 15 Pembridge Gardens London W2 4EA on 3 September 2013
24 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Apr 2013 AA01 Previous accounting period shortened from 28 February 2013 to 31 December 2012
26 Feb 2013 AR01 Annual return made up to 26 February 2013 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from C/O Mr Richard Ackerman 44 Grove Avenue Muswell Hill London N10 2AR United Kingdom on 14 February 2013
14 Feb 2013 AP01 Appointment of Mr Sebastian Simon Frere Scott as a director
14 Feb 2013 SH08 Change of share class name or designation
14 Feb 2013 SH02 Sub-division of shares on 5 February 2013
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 5 February 2013
  • GBP 3.34
13 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Dec 2012 AA Accounts for a dormant company made up to 28 February 2012
17 Dec 2012 CH01 Director's details changed for Richard Samuel Ackerman on 4 December 2012
24 Apr 2012 AR01 Annual return made up to 26 February 2012 with full list of shareholders
19 Mar 2012 AD01 Registered office address changed from Skyview House 10 St Neots Road Sandy Bedfordshire SG19 1LB United Kingdom on 19 March 2012
25 Nov 2011 AA Accounts for a dormant company made up to 28 February 2011
04 Mar 2011 AR01 Annual return made up to 26 February 2011 with full list of shareholders
26 Feb 2010 NEWINC Incorporation