London
WC2H 7DQ
Registered Address | Shipleys Llp 10 Orange Street London WC2H 7DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Anguille Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,000 |
Net Worth | £1 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
28 August 2015 | Delivered on: 18 September 2015 Persons entitled: Anguille Productions Limited Classification: A registered charge Outstanding |
---|---|
28 August 2015 | Delivered on: 14 September 2015 Persons entitled: Film Finances, Inc. Classification: A registered charge Particulars: Viceroy's house. Outstanding |
28 August 2015 | Delivered on: 5 September 2015 Persons entitled: Pathe Productions Limited Classification: A registered charge Outstanding |
10 April 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
23 January 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 January 2018 | Application to strike the company off the register (3 pages) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 October 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
27 October 2017 | Confirmation statement made on 27 June 2017 with updates (4 pages) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
12 September 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
7 June 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
16 January 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
16 January 2017 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to Shipleys Llp 10 Orange Street London WC2H 7DQ on 16 January 2017 (2 pages) |
16 January 2017 | Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to Shipleys Llp 10 Orange Street London WC2H 7DQ on 16 January 2017 (2 pages) |
16 January 2017 | Previous accounting period extended from 31 July 2016 to 31 December 2016 (3 pages) |
5 January 2017 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
5 January 2017 | Administrative restoration application (3 pages) |
5 January 2017 | Total exemption full accounts made up to 31 July 2015 (8 pages) |
5 January 2017 | Administrative restoration application (3 pages) |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 December 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
18 September 2015 | Registration of charge 086019570003, created on 28 August 2015 (27 pages) |
18 September 2015 | Registration of charge 086019570003, created on 28 August 2015 (27 pages) |
14 September 2015 | Registration of charge 086019570002, created on 28 August 2015 (27 pages) |
14 September 2015 | Registration of charge 086019570002, created on 28 August 2015 (27 pages) |
5 September 2015 | Registration of charge 086019570001, created on 28 August 2015 (35 pages) |
5 September 2015 | Registration of charge 086019570001, created on 28 August 2015 (35 pages) |
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
3 March 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
3 March 2015 | Total exemption full accounts made up to 31 July 2014 (8 pages) |
17 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 November 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 July 2013 | Incorporation Statement of capital on 2013-07-09
|
9 July 2013 | Incorporation Statement of capital on 2013-07-09
|