- Company Overview for OPTIMISM FILM LIMITED (07187225)
- Filing history for OPTIMISM FILM LIMITED (07187225)
- People for OPTIMISM FILM LIMITED (07187225)
- More for OPTIMISM FILM LIMITED (07187225)
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) |
---|---|---|---|
26 Mar 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Jan 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Dec 2018 | DS01 | Application to strike the company off the register | |
31 May 2018 | AD01 | Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 31 May 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018 | |
31 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
11 Jan 2018 | TM01 | Termination of appointment of Michele Mary Armstrong as a director on 13 December 2017 | |
31 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
|
|
16 Mar 2016 | AD01 | Registered office address changed from Lucraft Hodgson Dawes Llp 19 New Road Brighton East Sussex BN1 1UP to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 16 March 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Sep 2015 | AD01 | Registered office address changed from C/O Mgm Accountancy Limited 20 Bedford Street 3rd Floor London WC2E 9HP to 19 New Road Brighton East Sussex BN1 1UP on 28 September 2015 | |
24 Mar 2015 | AR01 |
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
|
|
23 Mar 2015 | CH01 | Director's details changed for Ms Alicia Brown on 23 March 2015 | |
23 Mar 2015 | CH01 | Director's details changed for Ms Alicia Brown on 1 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
30 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Apr 2013 | AR01 | Annual return made up to 12 March 2013 with full list of shareholders | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AP01 | Appointment of Mrs Michele Mary Armstrong as a director | |
16 Mar 2012 | AR01 | Annual return made up to 12 March 2012 with full list of shareholders | |
16 Mar 2012 | CH01 | Director's details changed for Ms Alicia Brown on 11 July 2011 |