Advanced company searchLink opens in new window

SE REALISATIONS LIMITED

Company number 11211387

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)
04 Apr 2024 CERTNM Company name changed maia films LIMITED\certificate issued on 04/04/24
  • RES15 ‐ Change company name resolution on 2024-03-14
04 Apr 2024 CONNOT Change of name notice
19 Dec 2023 AA01 Previous accounting period shortened from 28 December 2022 to 27 December 2022
24 Oct 2023 AD01 Registered office address changed from 373 Kennington Road London SE11 4PT England to Floor 2 10 Wellington Place Leeds LS1 4AP on 24 October 2023
23 Oct 2023 LIQ02 Statement of affairs
23 Oct 2023 600 Appointment of a voluntary liquidator
23 Oct 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-10-10
27 Sep 2023 AA01 Previous accounting period shortened from 29 December 2022 to 28 December 2022
07 Mar 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Mar 2022 AA Total exemption full accounts made up to 31 December 2020
22 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
05 Jan 2022 PSC01 Notification of Andrew William Henry Greener as a person with significant control on 22 December 2021
05 Jan 2022 PSC05 Change of details for Kennington Creative Group Limited as a person with significant control on 22 December 2021
22 Dec 2021 AA01 Previous accounting period shortened from 30 December 2020 to 29 December 2020
28 Sep 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
23 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 18 February 2020 with updates
21 Apr 2020 PSC02 Notification of Kennington Creative Group Limited as a person with significant control on 19 February 2018
21 Apr 2020 PSC07 Cessation of Spectrecom Limited as a person with significant control on 2 October 2019
27 Jan 2020 AD01 Registered office address changed from 367 Old Town Hall Kennington Road London SE11 4PT United Kingdom to 373 Kennington Road London SE11 4PT on 27 January 2020
17 Jan 2020 AP01 Appointment of Mr Andrew William Henry Greener as a director on 17 January 2020
17 Jan 2020 TM01 Termination of appointment of Robert Edward Jowers as a director on 17 January 2020
17 Jan 2020 TM01 Termination of appointment of Gerard Norman Cleugh as a director on 17 January 2020