- Company Overview for BLUEPRINT PICTURES (OUTCAST) LIMITED (09078809)
- Filing history for BLUEPRINT PICTURES (OUTCAST) LIMITED (09078809)
- People for BLUEPRINT PICTURES (OUTCAST) LIMITED (09078809)
- Charges for BLUEPRINT PICTURES (OUTCAST) LIMITED (09078809)
- More for BLUEPRINT PICTURES (OUTCAST) LIMITED (09078809)
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) |
---|---|---|---|
16 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
27 Nov 2017 | AD01 | Registered office address changed from 43-45 Charlotte Street London W1T 1RS England to 32-36 Great Portland Street 4th Floor London W1W 8QX on 27 November 2017 | |
31 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Oct 2017 | DS01 | Application to strike the company off the register | |
17 Sep 2017 | MR04 | Satisfaction of charge 090788090001 in full | |
14 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
02 May 2017 | AA01 | Previous accounting period extended from 14 August 2016 to 14 January 2017 | |
16 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
03 Feb 2016 | AD01 | Registered office address changed from 3rd Floor 141 Wardour Street London W1F 0UT to 43-45 Charlotte Street London W1T 1RS on 3 February 2016 | |
12 Nov 2015 | AA | Total exemption full accounts made up to 14 August 2015 | |
12 Nov 2015 | AA01 | Previous accounting period shortened from 31 October 2015 to 14 August 2015 | |
29 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 11 June 2014
|
|
06 Aug 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
|
|
16 Dec 2014 | AA | Total exemption full accounts made up to 31 October 2014 | |
15 Dec 2014 | AA01 | Previous accounting period shortened from 30 June 2015 to 31 October 2014 | |
28 Oct 2014 | MR01 | Registration of charge 090788090001, created on 28 October 2014 | |
10 Jun 2014 | AP01 | Appointment of Mr Peter John Joseph Czernin as a director | |
10 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-10
|