CASTING CENTRAL LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/11/146 November 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1424 October 2014 APPLICATION FOR STRIKING-OFF

View Document

19/08/1419 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR LOIS WARD

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

14/08/1314 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
C/O C/O STEELE ROBERTSON GODDARD
28 ELY PLACE
LONDON
EC1N 6AA
ENGLAND

View Document

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

View Accounts

30/04/1330 April 2013 SECOND FILING WITH MUD 29/07/10 FOR FORM AR01

View Document

30/04/1330 April 2013 29/07/12 FULL LIST AMEND

View Document

30/04/1330 April 2013 SECOND FILING WITH MUD 29/07/11 FOR FORM AR01

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JENKINS

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, SECRETARY STEPHEN JENKINS

View Document

27/03/1327 March 2013 SECRETARY APPOINTED ILISA HOFRICHTER

View Document

22/03/1322 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MS LOIS JOY BURVILLE WARD

View Document

14/02/1314 February 2013 COMPANY NAME CHANGED BROADCASTING EXTRAS LIMITED CERTIFICATE ISSUED ON 14/02/13

View Document

13/08/1213 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 3RD FLOOR BLOCK A MORELANDS 5-23 OLD STREET LONDON EC1V 9HL

View Document

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

View Accounts

29/03/1229 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

26/08/1126 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/09/102 September 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ILISA HOFRICHTER / 29/07/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUDSON JENKINS / 29/07/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN HUDSON JENKINS / 29/07/2010

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 7 SHEPHERDESS WALK LONDON N1 7QE

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/09 FROM: GISTERED OFFICE CHANGED ON 25/08/2009 FROM C/O FLAT 32, 9-11 WENLOCK STREET LONDON N1 7EX

View Document

13/08/0913 August 2009 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

13/08/0913 August 2009 DIRECTOR APPOINTED ILISA HOFRICHTER

View Document

13/08/0913 August 2009 DIRECTOR AND SECRETARY APPOINTED STEPHEN HUDSON JENKINS

View Document

07/08/097 August 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY BRIAN REID LTD.

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN MABBOTT

View Document

29/07/0929 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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