GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 3, 2023
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, February 2023
| dissolution
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from April 30, 2023 to December 31, 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address Suite Lp59069 20-22 Wenlock Road London N1 7GU. Change occurred on September 26, 2022. Company's previous address: 1E, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ England.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 9, 2022
filed on: 23rd, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 28th, July 2022
| accounts
|
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 21st, June 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 3, 2022
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 28th, August 2021
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2018
filed on: 8th, February 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 1E, Zetland House 5 - 25 Scrutton Street London EC2A 4HJ. Change occurred on October 8, 2018. Company's previous address: The Big Room Studios 77 Fortess Road London NW5 1AG.
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 3, 2018
filed on: 19th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to April 30, 2017
filed on: 24th, January 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates March 3, 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2016
filed on: 23rd, January 2017
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2016
filed on: 30th, March 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 30, 2016: 1.00 GBP
capital
|
|
CONNOT |
Change of name notice
filed on: 31st, January 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed poetry films LIMITEDcertificate issued on 31/01/16
filed on: 31st, January 2016
| change of name
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to April 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2015
filed on: 13th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to April 30, 2014
filed on: 13th, February 2015
| accounts
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to April 30, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2014 to April 30, 2013
filed on: 24th, March 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2014
filed on: 5th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 5, 2014: 1.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened from March 31, 2013 to March 30, 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on March 8, 2013. Old Address: the Big Room Studios 77 Fortress Road London NW5 1AG United Kingdom
filed on: 8th, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 3, 2013
filed on: 8th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to March 31, 2012
filed on: 15th, May 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2012
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, November 2011
| mortgage
|
Free Download
(14 pages)
|
AP01 |
On October 17, 2011 new director was appointed.
filed on: 17th, October 2011
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed ozone festival LIMITEDcertificate issued on 26/09/11
filed on: 26th, September 2011
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
RES15 |
Resolution on September 1, 2011 to change company name
change of name
|
|
AR01 |
Annual return with full list of company shareholders, made up to March 30, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
On May 20, 2010 new director was appointed.
filed on: 20th, May 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 19, 2010
filed on: 19th, May 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On April 26, 2010 new director was appointed.
filed on: 26th, April 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2010
| incorporation
|
Free Download
(18 pages)
|