|
|
26 Feb 2019
|
26 Feb 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
08 Jan 2019
|
08 Jan 2019
Compulsory strike-off action has been suspended
|
|
|
11 Dec 2018
|
11 Dec 2018
First Gazette notice for compulsory strike-off
|
|
|
29 Nov 2017
|
29 Nov 2017
Confirmation statement made on 16 October 2017 with no updates
|
|
|
08 Apr 2017
|
08 Apr 2017
Compulsory strike-off action has been discontinued
|
|
|
05 Apr 2017
|
05 Apr 2017
Confirmation statement made on 16 October 2016 with updates
|
|
|
27 Feb 2017
|
27 Feb 2017
Registered office address changed from Ealing Studios Ealing Green London W5 5EP to 37 Frederick Place 3rd Floor Brighton BN1 4EA on 27 February 2017
|
|
|
10 Jan 2017
|
10 Jan 2017
Compulsory strike-off action has been suspended
|
|
|
20 Dec 2016
|
20 Dec 2016
First Gazette notice for compulsory strike-off
|
|
|
01 Oct 2016
|
01 Oct 2016
Compulsory strike-off action has been discontinued
|
|
|
30 Sep 2016
|
30 Sep 2016
Annual return made up to 16 October 2015 with full list of shareholders
|
|
|
27 Sep 2016
|
27 Sep 2016
First Gazette notice for compulsory strike-off
|
|
|
02 Mar 2016
|
02 Mar 2016
Compulsory strike-off action has been suspended
|
|
|
12 Jan 2016
|
12 Jan 2016
First Gazette notice for compulsory strike-off
|
|
|
08 Jun 2015
|
08 Jun 2015
Termination of appointment of Barnaby David Waterhouse Thompson as a director on 8 June 2015
|
|
|
04 Jun 2015
|
04 Jun 2015
Appointment of Mr Ben Ben Latham-Jones as a director on 4 June 2015
|
|
|
02 Mar 2015
|
02 Mar 2015
Termination of appointment of Simon George as a secretary on 24 February 2015
|
|
|
12 Nov 2014
|
12 Nov 2014
Annual return made up to 16 October 2014 with full list of shareholders
|
|
|
11 Feb 2014
|
11 Feb 2014
Secretary's details changed for Mr Simon George on 10 January 2014
|
|
|
05 Feb 2014
|
05 Feb 2014
Termination of appointment of Alexander Spring as a director
|
|
|
13 Nov 2013
|
13 Nov 2013
Annual return made up to 16 October 2013 with full list of shareholders
|