Advanced company searchLink opens in new window

ROOM 215 PRODUCTIONS LIMITED

Company number 13086626

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)
16 Aug 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
23 May 2022 DS01 Application to strike the company off the register
11 Nov 2021 CERTNM Company name changed alexis colette motion picture LTD\certificate issued on 11/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-03
12 Aug 2021 PSC05 Change of details for Alexis Colette Motion Picture Llc as a person with significant control on 30 July 2021
10 Aug 2021 PSC02 Notification of Alexis Colette Motion Picture Llc as a person with significant control on 30 July 2021
10 Aug 2021 PSC01 Notification of Franco Richard Sama as a person with significant control on 30 July 2021
09 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 25 June 2021
06 Aug 2021 PSC07 Cessation of Alexis Colette Motion Picture Llc as a person with significant control on 30 July 2021
03 Aug 2021 TM01 Termination of appointment of Vaishali Paatil as a director on 30 July 2021
03 Aug 2021 PSC07 Cessation of Mohan Chelladurai as a person with significant control on 30 July 2021
02 Aug 2021 AD01 Registered office address changed from 23-24 Greek Street London W1D 4DZ England to 3 Connells Mews St. Andrews Park Norwich NR7 0GF on 2 August 2021
28 Jun 2021 PSC01 Notification of Mohan Chelladurai as a person with significant control on 25 June 2021
28 Jun 2021 PSC02 Notification of Alexis Colette Motion Picture Llc as a person with significant control on 25 June 2021
28 Jun 2021 PSC07 Cessation of Franco Richard Sama as a person with significant control on 25 June 2021
25 Jun 2021 CS01 25/06/21 Statement of Capital gbp 10
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 09/08/21
25 Jun 2021 AP01 Appointment of Vaishalli Paatil as a director on 23 June 2021
25 Jun 2021 AD01 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS England to 23-24 Greek Street London W1D 4DZ on 25 June 2021
15 Feb 2021 PSC04 Change of details for Franco Richard Sama as a person with significant control on 15 February 2021
17 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-17
  • GBP 10