Advanced company searchLink opens in new window

FILM LOUNGE (LONDON) LIMITED

Company number 06610472

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)
22 Nov 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 11,262
24 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
02 Feb 2015 TM01 Termination of appointment of Neil David Lewis as a director on 2 February 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Jun 2014 AR01 Annual return made up to 4 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
  • GBP 11,262
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Jul 2013 TM01 Termination of appointment of Antony Nottage as a director
25 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
25 Jun 2013 SH01 Statement of capital following an allotment of shares on 18 June 2012
  • GBP 11,262
19 Feb 2013 CH01 Director's details changed for Mr Terence John Pettit on 4 April 2011
08 Feb 2013 AP04 Appointment of Auria@Wimpole Street Ltd as a secretary
08 Feb 2013 TM02 Termination of appointment of Wimpole Street Enterprises Ltd as a secretary
08 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
14 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
19 Mar 2012 CH01 Director's details changed for Mr Terence John Pettit on 17 March 2012
19 Mar 2012 AP01 Appointment of Gwyn Edward Powell as a director
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jul 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
15 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
15 Jun 2011 AP01 Appointment of Ms May Monteiro as a director
15 Jun 2011 AP01 Appointment of Ms May Monteiro as a director
21 Apr 2011 AP04 Appointment of Wimpole Street Enterprises Ltd as a secretary
21 Apr 2011 AD01 Registered office address changed from 5 Southampton Place London WC1A 2DA England on 21 April 2011