CASTLE HOME VIDEO LIMITED: Filings
Overview
| Company Name | CASTLE HOME VIDEO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01938596 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CASTLE HOME VIDEO LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Annual return made up to Dec 18, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Maximilian Dressendoerfer on Oct 17, 2014 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Mark David Ranyard on Oct 17, 2014 | 2 pages | CH01 | ||||||||||||||
Accounts made up to Dec 31, 2013 | 8 pages | AA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 27, 2014
| 4 pages | SH01 | ||||||||||||||
Register inspection address has been changed from C/O Davenport Lyons 6 Agar Street London WC2N 4HN England to Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB | 1 pages | AD02 | ||||||||||||||
Register(s) moved to registered inspection location Simons Muirhead & Burton 8-9 Frith Street London W1D 3JB | 1 pages | AD03 | ||||||||||||||
Annual return made up to Dec 18, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Register inspection address has been changed from Beaumont House Avonmore Road Kensington Village London W14 8TS United Kingdom | 1 pages | AD02 | ||||||||||||||
Registered office address changed from C/O Davenport Lyons 30 Old Burlington Street London W1S 3NL England on Sep 10, 2013 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Mark David Ranyard as a director on Apr 30, 2013 | 2 pages | AP01 | ||||||||||||||
Appointment of Maximilian Dressendoerfer as a director on Apr 30, 2013 | 2 pages | AP01 | ||||||||||||||
Appointment of John Leslie Dobinson as a director on Apr 30, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Timothy Spencer Smith as a director on Apr 30, 2013 | 1 pages | TM01 | ||||||||||||||
Registered office address changed from 364-366 Kensington High Street London W14 8NS England on Jun 06, 2013 | 1 pages | AD01 | ||||||||||||||
Accounts made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Dec 18, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Timothy Spencer Smith as a director on Nov 21, 2012 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Abolanle Abioye as a secretary on Nov 21, 2012 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Adam Martin Barker as a director on Nov 21, 2012 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Richard James Sharpe as a director on Nov 21, 2012 | 1 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0