1C1 PRODUCTIONS LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/11/1030 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/11/1016 November 2010 APPLICATION FOR STRIKING-OFF

View Document

11/10/1011 October 2010 31/07/10 TOTAL EXEMPTION FULL

View Document

24/08/1024 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

24/08/1024 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NO WORRIES COMPANY SERVICES LIMITED / 27/07/2010

View Document

23/08/1023 August 2010 SAIL ADDRESS CREATED

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEDGMAN / 25/03/2010

View Document

04/01/104 January 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

19/05/0919 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEDGMAN / 19/05/2009

View Document

08/01/098 January 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 18 ELYSIUM GATE 126 NEW KINGS ROAD LONDON SW6 4LZ

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 4 BISHOPS COURT 76 BISHOPS BRIDGE ROAD LONDON W2 6BE

View Document

12/08/0812 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEDGMAN / 20/06/2008

View Document

21/05/0821 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/2008 FROM 18 ELYSIUM GATE 126-128 NEW KINGS ROAD LONDON SW6 4LZ

View Document

27/03/0827 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HEDGMAN / 26/03/2008

View Document

01/10/071 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 2B SEAGRAVE ROAD LONDON SW6 1RR

View Document

31/07/0731 July 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

31/08/0631 August 2006 NEW DIRECTOR APPOINTED

View Document

31/08/0631 August 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG

View Document

27/07/0627 July 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/0627 July 2006 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company