Advanced company searchLink opens in new window

EPISODESEVEN LIMITED

Company number 07349560

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)
05 Oct 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Jul 2021 DS01 Application to strike the company off the register
11 Jun 2021 TM01 Termination of appointment of Paul Clement Scott as a director on 7 June 2021
11 Jun 2021 TM02 Termination of appointment of Paul Clement Scott as a secretary on 7 June 2021
29 Dec 2020 AP01 Appointment of Mrs Alexandria Varley as a director on 23 December 2020
29 Dec 2020 TM01 Termination of appointment of Justin Cyril Brinklow as a director on 23 December 2020
18 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
20 Jul 2020 AA Full accounts made up to 30 June 2020
19 Nov 2019 CH03 Secretary's details changed for Paul Clement Scott on 15 November 2019
18 Nov 2019 CH01 Director's details changed for Mr Paul Clement Scott on 15 November 2019
18 Nov 2019 CH01 Director's details changed for Mr Justin Cyril Brinklow on 15 November 2019
22 Oct 2019 AD01 Registered office address changed from Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD to The Handover Centre Appletree Trading Estate Chipping Warden Banbury OX17 1LL on 22 October 2019
19 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
18 Jul 2019 AA Full accounts made up to 30 June 2019
20 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with updates
20 Aug 2018 PSC05 Change of details for Bidcorp Outsourced Services Limited as a person with significant control on 19 June 2017
19 Jul 2018 AA Full accounts made up to 30 June 2018
18 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
21 Jul 2017 AA Accounts for a dormant company made up to 30 June 2017
23 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
25 Jul 2016 AA Accounts for a dormant company made up to 30 June 2016
18 Aug 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
24 Jul 2015 AA Accounts for a dormant company made up to 30 June 2015
17 Apr 2015 AD01 Registered office address changed from Unit2 Waterside Drive Langley Slough SL3 6AD England to Unit 2 Langley Park Waterside Drive Langley Slough SL3 6AD on 17 April 2015