SCOTTS FILM MANAGEMENT LIMITED: Filings

  • Overview

    Company NameSCOTTS FILM MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04429201
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for SCOTTS FILM MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final account prior to dissolution

    27 pagesWU15

    Progress report in a winding up by the court

    24 pagesWU07

    Progress report in a winding up by the court

    23 pagesWU07

    Progress report in a winding up by the court

    26 pagesWU07

    Progress report in a winding up by the court

    22 pagesWU07

    Insolvency filing

    Insolvency:liquidators annual progress report to 01/02/2017
    30 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:c/o replacement of liquidator
    12 pagesLIQ MISC OC

    Order of court to wind up

    pagesCOCOMP

    Appointment of a liquidator

    1 pages4.31

    Registered office address changed from Radcliffe Dean Ledborough Gate Beaconsfield Buckinghamshire HP9 2DQ to Griffins Tavistock House South Tavistock Square London WC1H 9LG on Mar 21, 2016

    2 pagesAD01

    Appointment of a liquidator

    1 pages4.31

    Order of court to wind up

    3 pagesCOCOMP

    Annual return made up to May 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2015

    Statement of capital on Jun 02, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 28, 2014

    Statement of capital on May 28, 2014

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mrs Marjory Dryburgh as a director

    2 pagesAP01

    Termination of appointment of John Dryburgh as a director

    1 pagesTM01

    Appointment of Mrs Marjory Dryburgh as a secretary

    2 pagesAP03

    Termination of appointment of John Dryburgh as a secretary

    1 pagesTM02

    Total exemption small company accounts made up to Apr 30, 2012

    5 pagesAA

    Annual return made up to May 01, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O Turcan Connell 12 Stanhope Gate London W1K 1AW United Kingdom* on May 28, 2012

    1 pagesAD01

    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