Advanced company searchLink opens in new window

MINNOW FILMS (D.B. COOPER) LTD

Company number 10063346

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2023 DS01 Application to strike the company off the register
08 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
20 May 2022 CS01 Confirmation statement made on 13 April 2022 with updates
20 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 13 April 2021 with updates
09 Nov 2020 CH01 Director's details changed for Ms Clare Joanna Voyce on 9 November 2020
09 Nov 2020 PSC04 Change of details for Mr Morgan Geoffrey Matthews as a person with significant control on 9 November 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
14 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with updates
25 Mar 2020 MR01 Registration of charge 100633460001, created on 25 March 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 13 April 2019 with updates
12 Apr 2019 CH01 Director's details changed for Ms Clare Joanna Voyce on 12 April 2019
19 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
19 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with updates
04 Jan 2018 AA Accounts for a dormant company made up to 31 March 2017
13 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-01
19 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
19 May 2017 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to PO Box EC2A 3AU Minnow Films 58-60 Rivington Street London EC2A 3AU on 19 May 2017
13 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
11 Apr 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
31 Mar 2016 CH01 Director's details changed for Morgan Geoffrey on 31 March 2016
15 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-15
  • GBP 1