WHAT IF FILMS LIMITED
Company Documents
Date | Description |
---|---|
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
23/05/2323 May 2023 | Final Gazette dissolved via voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
07/03/237 March 2023 | First Gazette notice for voluntary strike-off |
06/03/236 March 2023 | Confirmation statement made on 2023-03-03 with no updates |
22/02/2322 February 2023 | Application to strike the company off the register |
14/10/2214 October 2022 | Current accounting period shortened from 2023-04-30 to 2022-12-31 |
26/09/2226 September 2022 | Registered office address changed from 1E, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ England to Suite Lp59069 20-22 Wenlock Road London N1 7GU on 2022-09-26 |
03/03/223 March 2022 | Confirmation statement made on 2022-03-03 with no updates |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
30/01/2030 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
08/02/198 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18 |
08/10/188 October 2018 | REGISTERED OFFICE CHANGED ON 08/10/2018 FROM THE BIG ROOM STUDIOS 77 FORTESS ROAD LONDON NW5 1AG |
19/03/1819 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
24/01/1824 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
23/01/1723 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 |
30/03/1630 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
31/01/1631 January 2016 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
31/01/1631 January 2016 | COMPANY NAME CHANGED POETRY FILMS LIMITED CERTIFICATE ISSUED ON 31/01/16 |
29/01/1629 January 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 |
13/03/1513 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
13/02/1513 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 |
24/03/1424 March 2014 | PREVSHO FROM 30/03/2014 TO 30/04/2013 |
24/03/1424 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 |
12/03/1412 March 2014 | FULL ACCOUNTS MADE UP TO 31/03/13 |
05/03/145 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
13/12/1313 December 2013 | PREVSHO FROM 31/03/2013 TO 30/03/2013 |
08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM THE BIG ROOM STUDIOS 77 FORTRESS ROAD LONDON NW5 1AG UNITED KINGDOM |
08/03/138 March 2013 | Annual return made up to 3 March 2013 with full list of shareholders |
15/05/1215 May 2012 | FULL ACCOUNTS MADE UP TO 31/03/12 |
11/04/1211 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
28/12/1128 December 2011 | 31/03/11 TOTAL EXEMPTION FULL |
22/11/1122 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
17/10/1117 October 2011 | DIRECTOR APPOINTED MR. ALLAN NIBLO |
26/09/1126 September 2011 | COMPANY NAME CHANGED OZONE FESTIVAL LIMITED CERTIFICATE ISSUED ON 26/09/11 |
09/05/119 May 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
20/05/1020 May 2010 | DIRECTOR APPOINTED MR RUPERT PRESTON |
19/05/1019 May 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
26/04/1026 April 2010 | DIRECTOR APPOINTED JAMES RICHARDSON |
30/03/1030 March 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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