STRATTON FILM PRODUCTIONS LIMITED: Filings
Overview
Company Name | STRATTON FILM PRODUCTIONS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09666563 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for STRATTON FILM PRODUCTIONS LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||
Micro company accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||
Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019 | 1 pages | AA01 | ||||||
Registered office address changed from 1st Floor 49 Peter Street Manchester M2 3NG England to 10 Coda Studios 189 Munster Road London SW6 6AW on Dec 29, 2020 | 1 pages | AD01 | ||||||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||||||
Total exemption full accounts made up to Dec 31, 2018 | 11 pages | AA | ||||||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||||||
Registered office address changed from 6th Floor, Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom to 1st Floor 49 Peter Street Manchester M2 3NG on Jul 30, 2019 | 1 pages | AD01 | ||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2017 | 21 pages | AA | ||||||
Previous accounting period extended from Jun 30, 2017 to Dec 31, 2017 | 1 pages | AA01 | ||||||
Confirmation statement made on Jun 30, 2017 with updates | 10 pages | CS01 | ||||||
Full accounts made up to Jun 30, 2016 | 27 pages | AA | ||||||
Previous accounting period shortened from Oct 16, 2016 to Jun 30, 2016 | 3 pages | AA01 | ||||||
legacy | 8 pages | RP04CS01 | ||||||
Confirmation statement made on Jun 30, 2016 with updates | 11 pages | CS01 | ||||||
| ||||||||
Termination of appointment of Eamon Gerard Sullivan as a director on Jul 04, 2016 | 1 pages | TM01 | ||||||
Full accounts made up to Oct 16, 2015 | 23 pages | AA | ||||||
Previous accounting period shortened from Jul 31, 2016 to Oct 16, 2015 | 3 pages | AA01 | ||||||
Registration of charge 096665630003, created on Nov 20, 2015 | 12 pages | MR01 | ||||||
Registration of charge 096665630002, created on Nov 20, 2015 | 18 pages | MR01 | ||||||
Registration of charge 096665630001, created on Nov 20, 2015 | 22 pages | MR01 | ||||||
Appointment of Mr Eamon Gerard Sullivan as a director on Sep 22, 2015 | 2 pages | AP01 | ||||||
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