GEMINI THEATRE & MUSIC PRODUCTIONS LIMITED

Company Documents

DateDescription
31/05/1131 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/02/1115 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/02/117 February 2011 APPLICATION FOR STRIKING-OFF

View Document

09/06/109 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY KAZUO KATAMI

View Document

25/03/0925 March 2009 RETURN MADE UP TO 08/03/09; NO CHANGE OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

15/09/0815 September 2008 RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/05/062 May 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: G OFFICE CHANGED 02/05/06 4TH FLOOR 118 WARDOUR STREET LONDON W1V 3TD

View Document

06/01/066 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/03/0320 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS

View Document

18/12/0118 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/03/0123 March 2001 RETURN MADE UP TO 08/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/03/0030 March 2000 RETURN MADE UP TO 08/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 RETURN MADE UP TO 08/03/99; NO CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/03/9820 March 1998 RETURN MADE UP TO 08/03/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/06/9724 June 1997 COMPANY NAME CHANGED TOKURA PRODUCTIONS (UK) LIMITED CERTIFICATE ISSUED ON 25/06/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 08/03/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

02/04/962 April 1996 RETURN MADE UP TO 08/03/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

29/01/9629 January 1996 REGISTERED OFFICE CHANGED ON 29/01/96 FROM: G OFFICE CHANGED 29/01/96 ROLLS HOUSE 7 ROLLS BUILDINGS FETTER LANE LONDON EC4A 1NH

View Document

30/10/9530 October 1995 AUDITOR'S RESIGNATION

View Document

04/04/954 April 1995 RETURN MADE UP TO 08/03/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

21/12/9421 December 1994 DELIVERY EXT'D 3 MTH 31/03/94

View Document

24/03/9424 March 1994

View Document

24/03/9424 March 1994 RETURN MADE UP TO 08/03/94; NO CHANGE OF MEMBERS

View Document

07/02/947 February 1994 NEW SECRETARY APPOINTED

View Document

17/01/9417 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM: G OFFICE CHANGED 17/01/94 5 CHANCERY LANE LONDON WC2A 1LF

View Document

17/01/9417 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/12/936 December 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/04/9316 April 1993

View Document

16/04/9316 April 1993 RETURN MADE UP TO 08/03/93; FULL LIST OF MEMBERS

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993

View Document

19/01/9319 January 1993 DELIVERY EXT'D 3 MTH 31/03/92

View Document

17/07/9217 July 1992

View Document

17/07/9217 July 1992 RETURN MADE UP TO 08/03/92; NO CHANGE OF MEMBERS

View Document

11/03/9211 March 1992 NEW SECRETARY APPOINTED

View Document

11/03/9211 March 1992

View Document

05/09/915 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

05/09/915 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

03/07/913 July 1991 RETURN MADE UP TO 08/03/91; FULL LIST OF MEMBERS

View Document

03/07/913 July 1991

View Document

11/05/9011 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

11/05/9011 May 1990 EXEMPTION FROM APPOINTING AUDITORS 02/05/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 08/03/90; FULL LIST OF MEMBERS

View Document

13/03/9013 March 1990 RETURN MADE UP TO 04/11/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED

View Document

11/10/8811 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/886 October 1988 REGISTERED OFFICE CHANGED ON 06/10/88 FROM: G OFFICE CHANGED 06/10/88 5 CHANCERY LANE LONDON WC2A 1LF

View Document

27/09/8827 September 1988 ADOPT MEM AND ARTS 080888

View Document

27/09/8827 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/8812 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/8812 September 1988 ADOPT MEM AND ARTS 080888

View Document

25/07/8825 July 1988 COMPANY NAME CHANGED BURGINHALL 238 LIMITED CERTIFICATE ISSUED ON 26/07/88

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: G OFFICE CHANGED 23/06/88 DENNING HOUSE 90 CHANCERY LANE LONDON WC2A 1EU

View Document

04/05/884 May 1988 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