Advanced company searchLink opens in new window

FULL CLIP PRODUCTIONS LIMITED

Company number 09451222

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2020 DS01 Application to strike the company off the register
09 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
04 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
17 Oct 2018 AA Accounts for a small company made up to 3 August 2018
08 Oct 2018 AD01 Registered office address changed from The Big Room Studios 77 Fortess Road London NW5 1AG to 1E, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ on 8 October 2018
06 Sep 2018 AA01 Previous accounting period shortened from 2 February 2019 to 3 August 2018
04 May 2018 AA Accounts for a small company made up to 2 February 2018
19 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
19 Mar 2018 AA01 Previous accounting period shortened from 28 February 2018 to 2 February 2018
12 Dec 2017 MR01 Registration of charge 094512220001, created on 6 December 2017
08 Dec 2017 MR01 Registration of charge 094512220002, created on 7 December 2017
04 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
16 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
09 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
17 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-16
30 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
05 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
05 Mar 2015 AP01 Appointment of Mr Allan Niblo as a director on 23 February 2015
05 Mar 2015 AP01 Appointment of Mr James Richardson as a director on 23 February 2015
23 Feb 2015 TM01 Termination of appointment of John Carter as a director on 20 February 2015
20 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)