Advanced company searchLink opens in new window

FISSION PRODUCTIONS LIMITED

Company number 07190937

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)
09 Jul 2022 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2022 LIQ13 Return of final meeting in a members' voluntary winding up
07 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 2 October 2021
22 Apr 2021 LIQ10 Removal of liquidator by court order
22 Apr 2021 600 Appointment of a voluntary liquidator
05 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 2 October 2020
24 Oct 2019 LIQ01 Declaration of solvency
24 Oct 2019 600 Appointment of a voluntary liquidator
24 Oct 2019 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-03
19 Sep 2019 MR04 Satisfaction of charge 1 in full
19 Sep 2019 MR04 Satisfaction of charge 2 in full
18 Mar 2019 CS01 Confirmation statement made on 28 February 2019 with updates
04 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
03 Apr 2018 CS01 Confirmation statement made on 28 February 2018 with updates
09 Jan 2018 AA Total exemption full accounts made up to 5 April 2017
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
09 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
30 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2,000,001
07 Jan 2016 AA Full accounts made up to 5 April 2015
27 Nov 2015 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 19 November 2015
27 Nov 2015 AP01 Appointment of Simon Hugh Gregory as a director on 19 November 2015
27 Nov 2015 TM01 Termination of appointment of Sebastian James Speight as a director on 19 November 2015
27 Nov 2015 TM01 Termination of appointment of Duncan Murray Reid as a director on 19 November 2015
27 Nov 2015 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to C/O Bishop Fleming Stratus House Emperor Way Exeter EX1 3QS on 27 November 2015
27 Nov 2015 TM01 Termination of appointment of Neil Andrew Forster as a director on 19 November 2015