Advanced company searchLink opens in new window

MADE OF STONE FILMS LIMITED

Company number 07847596

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)
11 Jul 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jan 2017 CH01 Director's details changed for Ms Fiona Lesley Neilson on 23 September 2016
09 Jan 2017 AD01 Registered office address changed from Studio 107 the Pillbox 115 Coventry Road London E2 6GG to 114 Markhouse Avenue London E17 8AZ on 9 January 2017
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 CS01 Confirmation statement made on 15 November 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
30 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2
31 Aug 2015 AA01 Previous accounting period shortened from 30 November 2014 to 29 November 2014
02 Mar 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
02 Mar 2015 AD01 Registered office address changed from 21 Claremont Court 5 Copperfield Mews London E2 6DE to Studio 107 the Pillbox 115 Coventry Road London E2 6GG on 2 March 2015
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
03 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 2
14 Nov 2013 AA Total exemption small company accounts made up to 30 November 2012
05 Feb 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders
05 Feb 2013 CH01 Director's details changed for Ms Fiona Neilson on 12 November 2012
05 Feb 2013 AD01 Registered office address changed from the Busworks Room 3.34 North Road London N7 9DP United Kingdom on 5 February 2013
05 Feb 2013 CH01 Director's details changed for Ms Esther Ruth Sarabanda Douglas on 22 July 2012
31 Jan 2013 AD01 Registered office address changed from 99 Kenton Road Kenton, Harrow, Middlesex, HA3 0AN United Kingdom on 31 January 2013
13 Feb 2012 MG01 Duplicate mortgage certificatecharge no:5
07 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
07 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 5
02 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 2
01 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3