SCOTTS FILM MANAGEMENT LIMITED: Filings
Overview
| Company Name | SCOTTS FILM MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04429201 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for SCOTTS FILM MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of final account prior to dissolution | 27 pages | WU15 | ||||||||||
Progress report in a winding up by the court | 24 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 23 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 26 pages | WU07 | ||||||||||
Progress report in a winding up by the court | 22 pages | WU07 | ||||||||||
Insolvency filing Insolvency:liquidators annual progress report to 01/02/2017 | 30 pages | LIQ MISC | ||||||||||
Insolvency court order Court order insolvency:c/o replacement of liquidator | 12 pages | LIQ MISC OC | ||||||||||
Order of court to wind up | pages | COCOMP | ||||||||||
Appointment of a liquidator | 1 pages | 4.31 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a liquidator | 1 pages | 4.31 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Annual return made up to May 01, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Apr 30, 2013 | 3 pages | AA | ||||||||||
Annual return made up to May 01, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mrs Marjory Dryburgh as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Dryburgh as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Marjory Dryburgh as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of John Dryburgh as a secretary | 1 pages | TM02 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to May 01, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Registered office address changed from * C/O Turcan Connell 12 Stanhope Gate London W1K 1AW United Kingdom* on May 28, 2012 | 1 pages | AD01 | ||||||||||
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