Advanced company searchLink opens in new window

TOTAL FILM DEVELOPMENT LIMITED

Company number 08311935

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)
13 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Apr 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Apr 2021 DS01 Application to strike the company off the register
16 Apr 2021 TM02 Termination of appointment of Warwick Consultancy Services Limited as a secretary on 1 April 2021
16 Apr 2021 TM01 Termination of appointment of Michael Andrew Sayers as a director on 3 April 2021
29 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
30 Jul 2020 AA Total exemption full accounts made up to 30 June 2020
02 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
21 Nov 2019 CH04 Secretary's details changed for Warwick Consultancy Services Limited on 15 November 2019
18 Nov 2019 AD01 Registered office address changed from 2nd Floor 69/85 Tabernacle Street London EC2A 4RR to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 18 November 2019
23 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
10 Oct 2018 AA Total exemption full accounts made up to 30 June 2018
29 Nov 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
08 Nov 2017 AA Total exemption full accounts made up to 30 June 2017
08 Dec 2016 AA Total exemption small company accounts made up to 30 June 2016
29 Nov 2016 CS01 Confirmation statement made on 29 November 2016 with updates
01 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Nov 2015 AR01 Annual return made up to 29 November 2015 with full list of shareholders
Statement of capital on 2015-11-29
  • GBP 1
17 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Dec 2014 TM01 Termination of appointment of Nigel Constant Rees Thomas as a director on 9 December 2014
29 Nov 2014 AR01 Annual return made up to 29 November 2014 with full list of shareholders
Statement of capital on 2014-11-29
  • GBP 1
12 Mar 2014 AP01 Appointment of Ms Charlotte Margaret Walls-Hardiman as a director
14 Feb 2014 AA Total exemption small company accounts made up to 30 June 2013
03 Feb 2014 AA01 Previous accounting period shortened from 30 November 2013 to 30 June 2013