Advanced company searchLink opens in new window

LANSDOWNE FILM DEVELOPMENT LIMITED

Company number 07279675

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)
06 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
29 Sep 2016 CH02 Director's details changed for Ocs Services Limited on 15 December 2014
14 Apr 2016 AD01 Registered office address changed from 108 Lansdowne Road London W11 2LS to 6th Floor 33 Holborn London EC1N 2HT on 14 April 2016
12 Apr 2016 AA Full accounts made up to 30 June 2015
08 Mar 2016 AP01 Appointment of Edward Fellows as a director on 22 January 2016
18 Feb 2016 TM01 Termination of appointment of Barnaby David Waterhouse Thompson as a director on 22 January 2016
18 Feb 2016 TM01 Termination of appointment of Alexander James Spring as a director on 22 January 2016
24 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 999,921
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 999,921
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Feb 2014 CH03 Secretary's details changed for Mr Simon George on 10 January 2014
27 Nov 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
  • GBP 999,921
03 Apr 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
20 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
11 Jan 2012 AP02 Appointment of Ocs Services Limited as a director
16 Dec 2011 AP01 Appointment of Alexander James Spring as a director
29 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
24 Mar 2011 SH01 Statement of capital following an allotment of shares on 9 March 2011
  • GBP 99,993.0
24 Jan 2011 SH02 Sub-division of shares on 15 December 2010
24 Jan 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Article 21 disapplied 15/12/2010