London
NW1 0TH
Registered Address | 99 Kenton Road Harrow HA3 0AN |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Northwick Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
20 October 2016 | Delivered on: 24 October 2016 Persons entitled: Head Gear Films Fn LTD. Classification: A registered charge Outstanding |
---|---|
2 September 2016 | Delivered on: 8 September 2016 Persons entitled: National Bank of Canada Classification: A registered charge Outstanding |
22 August 2016 | Delivered on: 26 August 2016 Persons entitled: Sherborne Media Capital Facility 3, Llc Classification: A registered charge Particulars: Any registrable intellectual property related to the film entitled 'category 5' to the extent that it does not form part of the property defined as 'assigned property' under the instrument or is not validly assigned under the instrument. Outstanding |
23 March 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
1 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
15 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 July 2019 | Confirmation statement made on 10 October 2018 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
24 August 2018 | Satisfaction of charge 091426730002 in full (1 page) |
2 August 2018 | Part of the property or undertaking has been released and no longer forms part of charge 091426730002 (2 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
10 May 2018 | Micro company accounts made up to 28 February 2018 (7 pages) |
8 May 2018 | Previous accounting period shortened from 30 September 2018 to 28 February 2018 (1 page) |
10 February 2018 | Satisfaction of charge 091426730003 in full (4 pages) |
24 November 2017 | Micro company accounts made up to 30 September 2017 (7 pages) |
14 November 2017 | Previous accounting period shortened from 30 April 2018 to 30 September 2017 (1 page) |
14 November 2017 | Previous accounting period shortened from 30 April 2018 to 30 September 2017 (1 page) |
15 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
15 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
3 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
3 August 2017 | Unaudited abridged accounts made up to 30 April 2017 (9 pages) |
26 July 2017 | Previous accounting period shortened from 31 January 2018 to 30 April 2017 (1 page) |
26 July 2017 | Previous accounting period shortened from 31 January 2018 to 30 April 2017 (1 page) |
21 July 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
21 July 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
17 March 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
17 March 2017 | Previous accounting period extended from 31 July 2016 to 31 January 2017 (1 page) |
20 February 2017 | Registered office address changed from 88 Queen Street Unit 108, Fortuna House Sheffield S1 2FW England to 99 Kenton Road Harrow HA3 0AN on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 88 Queen Street Unit 108, Fortuna House Sheffield S1 2FW England to 99 Kenton Road Harrow HA3 0AN on 20 February 2017 (1 page) |
24 October 2016 | Registration of charge 091426730003, created on 20 October 2016 (22 pages) |
24 October 2016 | Registration of charge 091426730003, created on 20 October 2016 (22 pages) |
4 October 2016 | Satisfaction of charge 091426730001 in full (4 pages) |
4 October 2016 | Satisfaction of charge 091426730001 in full (4 pages) |
8 September 2016 | Registration of charge 091426730002, created on 2 September 2016 (18 pages) |
8 September 2016 | Registration of charge 091426730002, created on 2 September 2016 (18 pages) |
26 August 2016 | Registration of charge 091426730001, created on 22 August 2016 (25 pages) |
26 August 2016 | Registration of charge 091426730001, created on 22 August 2016 (25 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (7 pages) |
29 June 2016 | Company name changed lives in secret LTD\certificate issued on 29/06/16
|
29 June 2016 | Company name changed lives in secret LTD\certificate issued on 29/06/16
|
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
15 December 2015 | Registered office address changed from 33 Great George Street Suite 65 Leeds LS1 3AJ to 88 Queen Street Unit 108, Fortuna House Sheffield S1 2FW on 15 December 2015 (1 page) |
15 December 2015 | Registered office address changed from 33 Great George Street Suite 65 Leeds LS1 3AJ to 88 Queen Street Unit 108, Fortuna House Sheffield S1 2FW on 15 December 2015 (1 page) |
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-11
|
11 December 2015 | Company name changed yorkshire film services LTD\certificate issued on 11/12/15
|
11 December 2015 | Company name changed yorkshire film services LTD\certificate issued on 11/12/15
|
4 September 2015 | Director's details changed for Mr Christopher Hewlins Milburn on 1 April 2015 (2 pages) |
4 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Mr Christopher Hewlins Milburn on 1 April 2015 (2 pages) |
4 September 2015 | Director's details changed for Mr Christopher Hewlins Milburn on 1 April 2015 (2 pages) |
4 September 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|
22 July 2014 | Incorporation Statement of capital on 2014-07-22
|