FILMTIME PRODUCTIONS LIMITED

04222637
34 GRESSE STREET LONDON W1T 1QX

Documents

Documents
Date Category Description Pages
02 Dec 2014 gazette Gazette Dissolved Compulsary 1 Buy now
19 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
05 Feb 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
05 Aug 2013 officers Termination of appointment of secretary (Hal Management Limited) 2 Buy now
01 May 2013 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Feb 2013 gazette Gazette Notice Voluntary 1 Buy now
05 Mar 2012 officers Termination of appointment of director (Eloise Trippier) 2 Buy now
20 Jan 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Nov 2011 gazette Gazette Notice Compulsary 1 Buy now
12 May 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
24 May 2010 annual-return Annual Return 4 Buy now
24 May 2010 officers Change of particulars for corporate secretary (Hal Management Limited) 2 Buy now
26 Jan 2010 accounts Annual Accounts 9 Buy now
24 Aug 2009 officers Director's change of particulars / eloise tooke / 18/08/2009 1 Buy now
26 May 2009 annual-return Return made up to 23/05/09; full list of members 3 Buy now
18 Feb 2009 accounts Annual Accounts 9 Buy now
08 Jan 2009 accounts Annual Accounts 9 Buy now
31 Oct 2008 annual-return Return made up to 23/05/08; full list of members 6 Buy now
20 Jun 2007 annual-return Return made up to 23/05/07; full list of members 6 Buy now
18 Apr 2007 accounts Annual Accounts 12 Buy now
24 Mar 2007 officers New director appointed 2 Buy now
24 Mar 2007 officers New secretary appointed 2 Buy now
24 Mar 2007 officers Secretary resigned 1 Buy now
24 Mar 2007 officers Director resigned 1 Buy now
27 Jun 2006 annual-return Return made up to 23/05/06; full list of members 6 Buy now
04 Feb 2006 accounts Annual Accounts 11 Buy now
28 Jun 2005 annual-return Return made up to 23/05/05; full list of members 6 Buy now
05 May 2005 accounts Annual Accounts 9 Buy now
11 Jan 2005 accounts Delivery ext'd 3 mth 31/03/04 1 Buy now
17 Sep 2004 accounts Annual Accounts 11 Buy now
17 Sep 2004 accounts Accounting reference date shortened from 31/05/04 to 31/03/04 1 Buy now
01 Jun 2004 annual-return Return made up to 23/05/04; full list of members 6 Buy now
27 Feb 2004 accounts Annual Accounts 10 Buy now
26 Feb 2004 accounts Delivery ext'd 3 mth 31/05/03 1 Buy now
17 Sep 2003 annual-return Return made up to 23/05/03; full list of members 6 Buy now
27 Mar 2003 accounts Delivery ext'd 3 mth 31/05/02 1 Buy now
12 Mar 2003 address Registered office changed on 12/03/03 from: 34 gresse street, london, W1T 1QX 1 Buy now
12 Mar 2003 officers New secretary appointed 2 Buy now
20 Feb 2003 officers Secretary resigned 1 Buy now
29 Nov 2002 mortgage Particulars of mortgage/charge 3 Buy now
13 Nov 2002 mortgage Particulars of mortgage/charge 5 Buy now
08 Nov 2002 mortgage Particulars of mortgage/charge 11 Buy now
06 Nov 2002 mortgage Particulars of mortgage/charge 4 Buy now
07 Oct 2002 address Registered office changed on 07/10/02 from: 35 gresse street, london, W1T 1QY 1 Buy now
30 Jul 2002 officers Director's particulars changed 1 Buy now
30 Jul 2002 annual-return Return made up to 23/05/02; full list of members 5 Buy now
16 Jul 2002 mortgage Declaration of mortgage charge released/ceased 3 Buy now
16 Jul 2002 mortgage Declaration of mortgage charge released/ceased 3 Buy now
16 Jul 2002 mortgage Declaration of mortgage charge released/ceased 3 Buy now
16 Jul 2002 mortgage Declaration of mortgage charge released/ceased 3 Buy now
16 Jul 2002 mortgage Declaration of mortgage charge released/ceased 3 Buy now
16 Jul 2002 mortgage Declaration of mortgage charge released/ceased 3 Buy now
11 Jul 2002 mortgage Particulars of mortgage/charge 6 Buy now
11 Jul 2002 mortgage Particulars of mortgage/charge 6 Buy now
11 Jul 2002 mortgage Particulars of mortgage/charge 6 Buy now
05 Jul 2002 mortgage Particulars of mortgage/charge 4 Buy now
05 Jul 2002 mortgage Particulars of mortgage/charge 4 Buy now
05 Jul 2002 mortgage Particulars of mortgage/charge 4 Buy now
29 Jun 2002 mortgage Declaration of mortgage charge released/ceased 2 Buy now
29 Jun 2002 mortgage Declaration of mortgage charge released/ceased 2 Buy now
20 Jun 2002 officers Secretary resigned 1 Buy now
17 May 2002 officers Secretary resigned 1 Buy now
17 May 2002 officers New secretary appointed 2 Buy now
17 Apr 2002 mortgage Particulars of mortgage/charge 19 Buy now
17 Apr 2002 mortgage Particulars of mortgage/charge 19 Buy now
12 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
12 Mar 2002 mortgage Declaration of mortgage charge released/ceased 3 Buy now
07 Mar 2002 mortgage Particulars of mortgage/charge 19 Buy now
22 Oct 2001 mortgage Particulars of mortgage/charge 19 Buy now
13 Jul 2001 capital Ad 01/07/01--------- £ si 98@1=98 £ ic 2/100 2 Buy now
13 Jul 2001 officers New director appointed 2 Buy now
13 Jul 2001 officers Director resigned 1 Buy now
23 May 2001 incorporation Incorporation Company 16 Buy now