- Company Overview for DOUBLE NEGATIVE FILMS LIMITED (08264929)
- Filing history for DOUBLE NEGATIVE FILMS LIMITED (08264929)
- People for DOUBLE NEGATIVE FILMS LIMITED (08264929)
- Charges for DOUBLE NEGATIVE FILMS LIMITED (08264929)
- Registers for DOUBLE NEGATIVE FILMS LIMITED (08264929)
- More for DOUBLE NEGATIVE FILMS LIMITED (08264929)
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) |
---|---|---|---|
26 Nov 2019 | TM01 | Termination of appointment of Alexander Archibald Douglas Hope as a director on 21 November 2019 | |
01 Nov 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
01 Nov 2019 | CH01 | Director's details changed for Matthew Seymour Holben on 1 November 2019 | |
08 Aug 2019 | TM02 | Termination of appointment of Derringtons Limited as a secretary on 8 August 2019 | |
22 Mar 2019 | AA | Full accounts made up to 31 March 2018 | |
04 Mar 2019 | AP01 | Appointment of Mr Vikas Rathee as a director on 1 March 2019 | |
01 Nov 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
05 Jan 2018 | AA | Full accounts made up to 31 March 2017 | |
25 Oct 2017 | CS01 | Confirmation statement made on 23 October 2017 with updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 Nov 2016 | CS01 |
Confirmation statement made on 23 October 2016 with updates
|
|
26 Oct 2016 | TM01 | Termination of appointment of Peter Jong-Shown Chiang as a director on 26 October 2016 | |
07 Mar 2016 | AP04 | Appointment of Derringtons Limited as a secretary on 7 March 2016 | |
15 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
06 Jan 2016 | AR01 |
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
28 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2014 | |
20 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Aug 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 March 2014 | |
28 Nov 2014 | AR01 |
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-28
|
|
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
19 Nov 2013 | AD01 | Registered office address changed from 77 Shaftesbury Avenue London W1D 5DU on 19 November 2013 | |
28 Dec 2012 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
04 Dec 2012 | AP01 | Appointment of Alexander Archibald Douglas Hope as a director |