Advanced company searchLink opens in new window

METROPOLIS FILMS LIMITED

Company number 07936804

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 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Jun 2016 DS01 Application to strike the company off the register
24 May 2016 TM01 Termination of appointment of Malcolm Graeme Charles Gaskin as a director on 24 May 2016
05 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 2,000
03 Nov 2015 CH01 Director's details changed for Mr Malcolm Graeme Charles Gaskin on 1 November 2015
19 May 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2,000
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 1,000
27 Oct 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
14 Jul 2014 TM01 Termination of appointment of Andrew Paul Bell as a director on 14 July 2014
28 Mar 2014 AA Accounts for a dormant company made up to 31 January 2014
02 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-02
  • GBP 1,000
02 Nov 2013 CH01 Director's details changed for Mr Andrew Paul Bell on 10 February 2013
29 Aug 2013 SH01 Statement of capital following an allotment of shares on 28 August 2013
  • GBP 1,000
27 Aug 2013 AA01 Previous accounting period shortened from 5 February 2013 to 31 January 2013
23 Aug 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Aug 2013 AA01 Previous accounting period shortened from 30 June 2013 to 5 February 2013
19 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
20 Sep 2012 AA01 Current accounting period extended from 28 February 2013 to 30 June 2013
20 Sep 2012 AD01 Registered office address changed from 6 Seahaven 70 Banks Road Sandbanks Poole Dorset BH13 7QF England on 20 September 2012
20 Sep 2012 TM02 Termination of appointment of Jerram Shurville as a secretary
01 Mar 2012 AP01 Appointment of Mr Malcolm Graeme Charles Gaskin as a director
06 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted