CLIPPER FILMS LIMITED

03264419
3RD FLOOR ROYALTY HOUSE 72-74 DEAN STREET LONDON W1D 3SG

Documents

Documents
Date Category Description Pages
20 Sep 2011 gazette Gazette Dissolved Voluntary 1 Buy now
07 Jun 2011 gazette Gazette Notice Voluntary 1 Buy now
24 May 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Nov 2010 accounts Annual Accounts 15 Buy now
18 Nov 2010 officers Appointment of director (Mr Jeffrey Dodd Farnath) 2 Buy now
18 Nov 2010 annual-return Annual Return 5 Buy now
02 Sep 2010 miscellaneous Miscellaneous 2 Buy now
11 Aug 2010 auditors Auditors Resignation Company 2 Buy now
30 Jun 2010 accounts Annual Accounts 16 Buy now
17 Apr 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 gazette Gazette Notice Compulsory 1 Buy now
19 Oct 2009 officers Appointment of director (Nicholas William Lowe) 2 Buy now
19 Oct 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Oct 2009 officers Termination of appointment of director (Edward Knighton) 1 Buy now
22 Jan 2009 officers Secretary appointed paul richard ashworth 1 Buy now
21 Jan 2009 officers Appointment Terminated Director nicholas phillips 1 Buy now
21 Jan 2009 officers Appointment Terminated Secretary irvin fishman 1 Buy now
24 Dec 2008 officers Director appointed edward myles knighton 3 Buy now
11 Dec 2008 officers Appointment Terminated Director irvin fishman 1 Buy now
03 Nov 2008 annual-return Return made up to 16/10/08; full list of members 4 Buy now
05 Sep 2008 accounts Accounting reference date extended from 31/12/2008 to 28/02/2009 1 Buy now
01 Sep 2008 accounts Annual Accounts 13 Buy now
21 Aug 2008 officers Appointment Terminated Director elizabeth gaines 1 Buy now
21 Aug 2008 officers Director appointed paul richard ashworth 1 Buy now
14 May 2008 officers Director appointed mr nicholas james turner phillips 3 Buy now
13 May 2008 officers Appointment Terminated Director michael heap 1 Buy now
30 Oct 2007 accounts Annual Accounts 13 Buy now
17 Oct 2007 annual-return Return made up to 16/10/07; full list of members 2 Buy now
30 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
21 Nov 2006 annual-return Return made up to 16/10/06; full list of members 2 Buy now
05 Nov 2006 accounts Annual Accounts 13 Buy now
09 Nov 2005 accounts Annual Accounts 12 Buy now
01 Nov 2005 annual-return Return made up to 16/10/05; full list of members 2 Buy now
28 Oct 2004 annual-return Return made up to 16/10/04; full list of members 2 Buy now
26 Oct 2004 accounts Annual Accounts 12 Buy now
26 Oct 2004 officers Director's particulars changed 1 Buy now
31 Oct 2003 annual-return Return made up to 16/10/03; full list of members 6 Buy now
11 Sep 2003 officers Director's particulars changed 1 Buy now
04 Jul 2003 accounts Annual Accounts 12 Buy now
11 Mar 2003 officers New director appointed 2 Buy now
02 Nov 2002 accounts Annual Accounts 12 Buy now
29 Oct 2002 annual-return Return made up to 16/10/02; full list of members 5 Buy now
29 Oct 2002 address Location of debenture register 1 Buy now
20 Nov 2001 annual-return Return made up to 16/10/01; full list of members 5 Buy now
01 Nov 2001 accounts Annual Accounts 10 Buy now
05 May 2001 mortgage Particulars of mortgage/charge 7 Buy now
14 Nov 2000 annual-return Return made up to 16/10/00; full list of members 5 Buy now
14 Nov 2000 address Registered office changed on 14/11/00 from: 58-60 berners street london W1P 4JS 1 Buy now
02 Nov 2000 accounts Annual Accounts 11 Buy now
14 Dec 1999 officers Director resigned 1 Buy now
14 Dec 1999 officers New director appointed 3 Buy now
19 Nov 1999 annual-return Return made up to 16/10/99; full list of members 6 Buy now
28 Sep 1999 accounts Annual Accounts 11 Buy now
03 Jun 1999 officers New director appointed 2 Buy now
03 Jun 1999 officers New secretary appointed 2 Buy now
03 Jun 1999 officers Secretary resigned 1 Buy now
03 Jun 1999 address Registered office changed on 03/06/99 from: express buildings 29 upper parliament street nottingham NG1 2AQ 1 Buy now
01 Dec 1998 annual-return Return made up to 16/10/98; full list of members 7 Buy now
01 Dec 1998 officers New secretary appointed 2 Buy now
01 Dec 1998 officers Secretary resigned 1 Buy now
01 Dec 1998 address Registered office changed on 01/12/98 from: c/o matrix securities LIMITED gossard house 7-8 savile row london W1X 1AF 1 Buy now
25 Nov 1998 officers New secretary appointed 2 Buy now
25 Nov 1998 officers Secretary resigned 1 Buy now
22 Oct 1998 accounts Annual Accounts 11 Buy now
17 Jun 1998 capital Ad 03/12/97--------- £ si 11000@.5=5500 £ ic 162000/167500 2 Buy now
16 Jun 1998 capital Ad 28/03/98--------- £ si 16000@.5=8000 £ ic 154000/162000 2 Buy now
10 Jun 1998 capital Ad 22/05/98--------- £ si 8000@.5=4000 £ ic 150000/154000 1 Buy now
05 Jun 1998 resolution Resolution 1 Buy now
31 Dec 1997 annual-return Return made up to 16/10/97; full list of members 7 Buy now
10 Mar 1997 capital Ad 11/12/96--------- £ si 49996@.5=24998 £ ic 125002/150000 2 Buy now
10 Mar 1997 capital Ad 18/02/97--------- £ si 250000@.5=125000 £ ic 2/125002 2 Buy now
09 Jan 1997 officers New secretary appointed 2 Buy now
16 Dec 1996 change-of-name Certificate Change Of Name Company 4 Buy now
15 Dec 1996 capital S-div 06/12/96 1 Buy now
15 Dec 1996 resolution Resolution 3 Buy now
15 Dec 1996 resolution Resolution 3 Buy now
15 Dec 1996 capital £ nc 1000/199000 06/12/96 1 Buy now
13 Dec 1996 accounts Accounting reference date extended from 31/10/97 to 31/12/97 0 Buy now
13 Dec 1996 address Registered office changed on 13/12/96 from: 10 snow hill london EC1A 2AL 1 Buy now
13 Dec 1996 officers Secretary resigned;director resigned 1 Buy now
13 Dec 1996 officers Director resigned 1 Buy now
13 Dec 1996 officers New director appointed 2 Buy now
16 Oct 1996 incorporation Incorporation Company 19 Buy now