FRAGILE FILM DISTRIBUTION LIMITED

04184039
37 FREDERICK PLACE 3RD FLOOR BRIGHTON BN1 4EA

Documents

Documents
Date Category Description Pages
29 May 2018 gazette Gazette Dissolved Compulsory 1 Buy now
08 Jul 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
30 May 2017 gazette Gazette Notice Compulsory 1 Buy now
27 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2016 annual-return Annual Return 6 Buy now
27 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
02 Mar 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Jan 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Jun 2015 officers Termination of appointment of director (Barnaby David Waterhouse Thompson) 1 Buy now
04 Jun 2015 officers Appointment of director (Mr Ben Ben Latham-Jones) 2 Buy now
02 Mar 2015 officers Termination of appointment of secretary (Simon George) 1 Buy now
13 Feb 2015 annual-return Annual Return 3 Buy now
03 Jul 2014 accounts Annual Accounts 10 Buy now
10 Feb 2014 annual-return Annual Return 3 Buy now
10 Feb 2014 officers Change of particulars for secretary (Mr Simon George) 1 Buy now
05 Feb 2014 officers Termination of appointment of director (Alexander Spring) 1 Buy now
25 Sep 2013 accounts Annual Accounts 10 Buy now
12 Feb 2013 annual-return Annual Return 5 Buy now
11 Oct 2012 accounts Annual Accounts 5 Buy now
03 May 2012 annual-return Annual Return 5 Buy now
11 Apr 2012 accounts Annual Accounts 11 Buy now
02 Mar 2011 annual-return Annual Return 5 Buy now
03 Oct 2010 accounts Annual Accounts 13 Buy now
03 Feb 2010 annual-return Annual Return 5 Buy now
27 Oct 2009 accounts Annual Accounts 11 Buy now
21 Jul 2009 officers Director's change of particulars / alexander spring / 21/07/2009 1 Buy now
25 Apr 2009 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
25 Feb 2009 annual-return Return made up to 03/02/09; full list of members 5 Buy now
01 Nov 2008 accounts Annual Accounts 12 Buy now
14 Feb 2008 annual-return Return made up to 03/02/08; full list of members 5 Buy now
02 Nov 2007 accounts Annual Accounts 10 Buy now
14 Feb 2007 annual-return Return made up to 03/02/07; full list of members 5 Buy now
24 Apr 2006 officers Secretary resigned 1 Buy now
24 Apr 2006 officers New director appointed 2 Buy now
21 Feb 2006 accounts Annual Accounts 2 Buy now
21 Feb 2006 accounts Annual Accounts 2 Buy now
16 Feb 2006 officers New secretary appointed 2 Buy now
09 Feb 2006 annual-return Return made up to 03/02/06; full list of members 5 Buy now
11 Mar 2005 annual-return Return made up to 03/03/05; full list of members 5 Buy now
21 Jan 2005 accounts Annual Accounts 2 Buy now
25 Mar 2004 annual-return Return made up to 10/03/04; full list of members 5 Buy now
22 Dec 2003 address Registered office changed on 22/12/03 from: hanover house 14 hanover square london W1S 1HP 1 Buy now
23 Sep 2003 accounts Annual Accounts 2 Buy now
05 Aug 2003 accounts Accounting reference date shortened from 31/03/03 to 31/12/02 1 Buy now
03 Apr 2003 annual-return Return made up to 21/03/03; full list of members 5 Buy now
24 Jan 2003 accounts Annual Accounts 2 Buy now
01 May 2002 annual-return Return made up to 21/03/02; full list of members 5 Buy now
05 Oct 2001 address Registered office changed on 05/10/01 from: hanover house 14 hanover square london W1S 1HP 1 Buy now
13 Apr 2001 officers New director appointed 3 Buy now
13 Apr 2001 officers Director resigned 1 Buy now
21 Mar 2001 incorporation Incorporation Company 20 Buy now