GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, April 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th September 2021
filed on: 20th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite 2, Adam House 7 - 10 Adam Street London WC2N 6AA England on 28th December 2020 to C/O Fmtv Suite 2, Adam House 7-10 Adam Street London WC2N 6AA
filed on: 28th, December 2020
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 21st December 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 29th September 2020
filed on: 22nd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from C/O Fmtv 23 Cameo House 11 Bear Street London WC2H 7AS England on 22nd December 2020 to Suite 2, Adam House 7 - 10 Adam Street London WC2N 6AA
filed on: 22nd, December 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 21st December 2020
filed on: 22nd, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2019
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2018
filed on: 9th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 29th September 2017
filed on: 30th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 20th, February 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 85a Great Portland Street London W1W 7LT on 12th December 2016 to C/O Fmtv 23 Cameo House 11 Bear Street London WC2H 7AS
filed on: 12th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th September 2016
filed on: 25th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 18th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th September 2015
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th November 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th September 2014
filed on: 17th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 17th October 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th September 2013
filed on: 1st, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st October 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 13th, September 2013
| accounts
|
Free Download
(4 pages)
|
AP03 |
On 30th January 2013, company appointed a new person to the position of a secretary
filed on: 30th, January 2013
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed seg entertainment uk LIMITEDcertificate issued on 18/01/13
filed on: 18th, January 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AD01 |
Registered office address changed from the Courtyard Unit a 42 Colwith Road Hammersmith London W6 9EY on 17th January 2013
filed on: 17th, January 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 19th December 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 29th September 2012
filed on: 19th, December 2012
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 19th December 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 4th, October 2012
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2010
filed on: 2nd, November 2011
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th September 2011
filed on: 27th, October 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th September 2010
filed on: 26th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st June 2010 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 25th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2009
filed on: 14th, October 2010
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 29th September 2009
filed on: 20th, October 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 19/08/2009 from, 117 oakwood court, abbotsbury road, london, W14 8LA
filed on: 19th, August 2009
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 28th, November 2008
| resolution
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/09/2009 to 31/12/2009
filed on: 28th, November 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 28th November 2008 Director appointed
filed on: 28th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On 28th November 2008 Director appointed
filed on: 28th, November 2008
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, September 2008
| incorporation
|
Free Download
(18 pages)
|