Advanced company searchLink opens in new window

EXTRAORDINARY FILM STUDIOS LTD

Company number 10211735

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)
09 Apr 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Nov 2018 TM01 Termination of appointment of Nigel James Burwash as a director on 30 October 2018
26 Jun 2018 TM01 Termination of appointment of Jeremy Allard Coleman as a director on 26 June 2018
26 Jun 2018 TM01 Termination of appointment of Frank Leonard Coleman as a director on 26 June 2018
19 Jun 2018 TM01 Termination of appointment of Malcolm Thomas Walker as a director on 13 June 2018
16 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
15 Jun 2017 CS01 Confirmation statement made on 1 June 2017 with updates
12 Jun 2017 AD02 Register inspection address has been changed to Miidland House 2,Poole Road Bournemouth BH2 5QY
13 Feb 2017 AP01 Appointment of Mr Malcolm Thomas Walker as a director on 13 February 2017
24 Jan 2017 TM01 Termination of appointment of Michael Graham Connor as a director on 24 January 2017
16 Dec 2016 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / christopher david samwells
22 Nov 2016 AP01 Notice of removal of a director
14 Nov 2016 TM01 Termination of appointment of a director
11 Nov 2016 TM01 Termination of appointment of Andrew Pierce Jones as a director on 10 November 2016
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 2 June 2016
  • GBP 40
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 100
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 100
27 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 100
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 21 September 2016
  • GBP 100
26 Sep 2016 AP01 Appointment of Mr Christopher David Samwells as a director on 15 September 2016
23 Sep 2016 AP01 Appointment of Mr Jeremy Allard Coleman as a director on 21 September 2016
23 Sep 2016 AP01 Appointment of Mr Frank Leonard Coleman as a director on 21 September 2016