Advanced company searchLink opens in new window

FILM PARTNERS MEDIA LIMITED

Company number 09257830

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)
21 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2022 DS01 Application to strike the company off the register
24 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 16 January 2021
06 Sep 2021 AD01 Registered office address changed from 92 Oxford Road Marlow SL7 2NL England to 67 Kingsley Avenue Hounslow London TW3 4AE on 6 September 2021
24 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
09 Nov 2020 AA Total exemption full accounts made up to 16 January 2020
06 Jul 2020 AP01 Appointment of Mr Christopher John Rose as a director on 1 June 2020
17 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with updates
28 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
28 Oct 2019 AD01 Registered office address changed from 24 Pepper Street London SE1 0EB England to 92 Oxford Road Marlow SL7 2NL on 28 October 2019
02 Oct 2019 AA Total exemption full accounts made up to 16 January 2019
17 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 16 January 2018
28 Sep 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
31 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
22 Sep 2017 AA Total exemption full accounts made up to 16 January 2017
15 Dec 2016 AD01 Registered office address changed from 68 Tudor Road, Tudor Road Hampton Middlesex TW12 2NF to 24 Pepper Street London SE1 0EB on 15 December 2016
26 Oct 2016 AA Total exemption small company accounts made up to 16 January 2016
26 Oct 2016 CS01 Confirmation statement made on 28 September 2016 with updates
08 Aug 2016 AP01 Appointment of Rose Kara Leanola as a director on 30 June 2016
  • ANNOTATION Part Rectified Director's service address on the AP01 was removed from the public register on 16/08/2019 as it was invalid or ineffective.
08 Aug 2016 TM01 Termination of appointment of Christopher Rose as a director on 30 June 2016
30 Mar 2016 AP01 Appointment of Christopher Rose as a director on 4 March 2016
16 Oct 2015 AA Total exemption small company accounts made up to 16 January 2015