- Company Overview for THUNDERER FILMS LIMITED (09363190)
- Filing history for THUNDERER FILMS LIMITED (09363190)
- People for THUNDERER FILMS LIMITED (09363190)
- More for THUNDERER FILMS LIMITED (09363190)
| 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) |
|---|---|---|---|
| 20 Feb 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
| 05 Dec 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
| 24 Nov 2023 | DS01 | Application to strike the company off the register | |
| 03 Nov 2023 | CS01 | Confirmation statement made on 19 October 2023 with no updates | |
| 30 Oct 2023 | AA | Total exemption full accounts made up to 31 July 2023 | |
| 30 Oct 2023 | SH19 |
Statement of capital on 30 October 2023
|
|
| 30 Oct 2023 | SH20 | Statement by Directors | |
| 30 Oct 2023 | CAP-SS | Solvency Statement dated 19/10/23 | |
| 30 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
| 15 Sep 2023 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 12 September 2023 | |
| 15 Sep 2023 | AD01 | Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 15 September 2023 | |
| 29 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
| 15 Mar 2023 | CH02 | Director's details changed for Ingenious Media Director Limited on 1 March 2023 | |
| 14 Mar 2023 | CH01 | Director's details changed for Mr Nicholas Beveridge on 1 March 2023 | |
| 20 Oct 2022 | CS01 | Confirmation statement made on 19 October 2022 with no updates | |
| 27 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
| 21 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
| 22 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
| 22 Feb 2021 | AA01 | Previous accounting period shortened from 4 April 2021 to 31 July 2020 | |
| 18 Feb 2021 | AA | Total exemption full accounts made up to 5 April 2020 | |
| 22 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
| 22 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020 | |
| 03 Jul 2020 | AD01 | Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020 | |
| 03 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020 | |
| 04 Nov 2019 | AA | Total exemption full accounts made up to 5 April 2019 |