THE SHORT MOVIE NETWORK LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

14/03/2514 March 2025 Termination of appointment of Keith Young as a director on 2025-02-23

View Document

14/03/2514 March 2025 Application to strike the company off the register

View Document

14/03/2514 March 2025 Cessation of Keith Young as a person with significant control on 2025-02-23

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/12/2315 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

23/10/2323 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/12/2123 December 2021 Accounts for a dormant company made up to 2021-06-30

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/12/2019 December 2020 CONFIRMATION STATEMENT MADE ON 01/12/20, NO UPDATES

View Document

19/12/2019 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

12/12/1912 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

11/12/1811 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

12/12/1712 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

22/12/1522 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

20/12/1320 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

20/12/1320 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

12/02/1312 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

13/12/1213 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

06/12/116 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

12/11/1012 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

05/01/105 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

05/01/105 January 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM 4TH FLOOR CENTRAL HOUSE 142 CENTRAL STREET LONDON EC1V 8AR

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/04/0712 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 14 GREAT COLLEGE STREET LONDON SW1P 3RX

View Document

08/02/068 February 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

03/05/053 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 NEW DIRECTOR APPOINTED

View Document

20/12/0420 December 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 NEW SECRETARY APPOINTED

View Document

12/05/0412 May 2004 REGISTERED OFFICE CHANGED ON 12/05/04 FROM: 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH

View Document

12/05/0412 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

01/12/031 December 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM: 32 PERCY STREET LONDON W1P 9FG

View Document

07/01/027 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 NEW SECRETARY APPOINTED

View Document

17/12/0117 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0130 August 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01

View Document

26/01/0126 January 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 SECRETARY RESIGNED

View Document

23/11/0023 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information