|
|
05 Aug 2025
|
05 Aug 2025
Final Gazette dissolved via compulsory strike-off
|
|
|
30 Sep 2024
|
30 Sep 2024
Termination of appointment of Simon John Bridger as a director on 30 September 2024
|
|
|
06 Jan 2023
|
06 Jan 2023
Registered office address changed from Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL United Kingdom to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 6 January 2023
|
|
|
18 Feb 2021
|
18 Feb 2021
Change of details for Splash News and Picture Group Limited as a person with significant control on 18 February 2021
|
|
|
08 Apr 2020
|
08 Apr 2020
Termination of appointment of John Antony Churchill as a director on 18 April 2019
|
|
|
18 Feb 2020
|
18 Feb 2020
Compulsory strike-off action has been suspended
|
|
|
10 Dec 2019
|
10 Dec 2019
First Gazette notice for compulsory strike-off
|
|
|
26 Sep 2019
|
26 Sep 2019
Director's details changed
|
|
|
25 Sep 2019
|
25 Sep 2019
Director's details changed for Mr Simon John Bridger on 8 September 2019
|
|
|
12 Aug 2019
|
12 Aug 2019
Registered office address changed from 2 Ac Court High Street Thames Ditton Surrey KT7 0SR United Kingdom to Ground Floor, Egerton House 68 Baker Street Weybridge Surrey KT13 8AL on 12 August 2019
|
|
|
11 Jul 2019
|
11 Jul 2019
Termination of appointment of Danny James Hayward as a director on 1 May 2019
|
|
|
16 Jan 2019
|
16 Jan 2019
Confirmation statement made on 11 January 2019 with updates
|
|
|
18 Dec 2018
|
18 Dec 2018
Current accounting period shortened from 31 January 2019 to 31 December 2018
|
|
|
15 Nov 2018
|
15 Nov 2018
Director's details changed for Mr Danny James Hayward on 15 November 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Notification of Splash News and Picture Group Limited as a person with significant control on 27 September 2018
|
|
|
17 Oct 2018
|
17 Oct 2018
Cessation of Flynet Pictures Uk Limited as a person with significant control on 27 September 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Director's details changed for Mr Simon John Bridger on 21 June 2018
|
|
|
02 Oct 2018
|
02 Oct 2018
Director's details changed for Mr John Antony Churchill on 21 June 2018
|
|
|
06 Jul 2018
|
06 Jul 2018
Resolutions
|
|
|
02 Jul 2018
|
02 Jul 2018
Change of details for Flynet Pictures Uk Limited as a person with significant control on 21 June 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Appointment of Gold Round Limited as a director on 21 June 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Appointment of Mr Simon John Bridger as a director on 21 June 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Registered office address changed from Suite 14 20 Churchill Square Kings Hill West Malling Kent ME19 4YU England to 2 Ac Court High Street Thames Ditton Surrey KT7 0SR on 29 June 2018
|
|
|
29 Jun 2018
|
29 Jun 2018
Change of details for Flynet Pictures Uk Limited as a person with significant control on 21 June 2018
|