FAIRFAX FILMS LIMITED

04300252
5 ELSTREE GATE ELSTREE WAY BOREHAMWOOD WD6 1JD

Documents

Documents
Date Category Description Pages
17 Oct 2017 gazette Gazette Dissolved Voluntary 1 Buy now
01 Aug 2017 gazette Gazette Notice Voluntary 1 Buy now
24 Jul 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Aug 2016 accounts Annual Accounts 4 Buy now
05 Nov 2015 annual-return Annual Return 4 Buy now
31 Jul 2015 accounts Annual Accounts 8 Buy now
07 Nov 2014 annual-return Annual Return 5 Buy now
07 Nov 2014 officers Termination of appointment of secretary (Brigitte Emma Ward Holmes) 1 Buy now
07 Aug 2014 accounts Annual Accounts 6 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
21 Oct 2013 officers Change of particulars for secretary (Miss Brigitte Emma Ward Holmes) 2 Buy now
31 Jul 2013 accounts Annual Accounts 6 Buy now
22 Oct 2012 annual-return Annual Return 5 Buy now
02 Aug 2012 accounts Annual Accounts 6 Buy now
16 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Oct 2011 annual-return Annual Return 5 Buy now
12 Oct 2011 officers Change of particulars for secretary (Brigitte Emma Ward Holmes) 2 Buy now
20 Jul 2011 accounts Annual Accounts 6 Buy now
30 Nov 2010 annual-return Annual Return 5 Buy now
05 Aug 2010 accounts Annual Accounts 6 Buy now
16 Nov 2009 annual-return Annual Return 5 Buy now
16 Nov 2009 officers Change of particulars for director (John Bradley Garth Adams) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Mr Kevin Loader) 2 Buy now
20 Apr 2009 accounts Annual Accounts 6 Buy now
20 Apr 2009 accounts Annual Accounts 6 Buy now
21 Jan 2009 annual-return Return made up to 08/10/08; full list of members 3 Buy now
05 Apr 2008 accounts Annual Accounts 6 Buy now
05 Apr 2008 accounts Annual Accounts 6 Buy now
22 Jan 2008 annual-return Return made up to 08/10/07; full list of members 7 Buy now
27 Oct 2006 annual-return Return made up to 08/10/06; full list of members 7 Buy now
28 Sep 2006 insolvency Liquidation Receiver Abstract Of Receipts And Payments 3 Buy now
19 Sep 2006 insolvency Receiver ceasing to act 1 Buy now
03 Jul 2006 insolvency Appointment of receiver/manager 2 Buy now
02 Feb 2006 accounts Delivery ext'd 3 mth 31/10/05 1 Buy now
16 Jan 2006 accounts Annual Accounts 6 Buy now
15 Nov 2005 annual-return Return made up to 08/10/05; full list of members 7 Buy now
18 Jul 2005 accounts Annual Accounts 9 Buy now
18 Jul 2005 accounts Delivery ext'd 3 mth 31/10/04 1 Buy now
01 Dec 2004 annual-return Return made up to 08/10/04; full list of members 7 Buy now
02 Aug 2004 accounts Delivery ext'd 3 mth 31/10/03 2 Buy now
01 Jun 2004 officers New secretary appointed 2 Buy now
06 Nov 2003 annual-return Return made up to 08/10/03; full list of members 7 Buy now
01 Nov 2003 officers Secretary resigned;director resigned 1 Buy now
06 Sep 2003 accounts Annual Accounts 10 Buy now
18 Jun 2003 address Registered office changed on 18/06/03 from: 36 marshall street london W1F 7EY 1 Buy now
18 Oct 2002 annual-return Return made up to 08/10/02; full list of members 7 Buy now
17 May 2002 address Registered office changed on 17/05/02 from: media focus 2C greencoat house 15 francis street london SW1P 1DH 1 Buy now
16 May 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 May 2002 officers New secretary appointed 2 Buy now
05 May 2002 officers Secretary resigned 1 Buy now
22 Apr 2002 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
18 Apr 2002 mortgage Particulars of mortgage/charge 11 Buy now
17 Apr 2002 mortgage Particulars of mortgage/charge 3 Buy now
09 Apr 2002 mortgage Particulars of mortgage/charge 7 Buy now
03 Apr 2002 mortgage Particulars of mortgage/charge 4 Buy now
03 Apr 2002 officers Director resigned 1 Buy now
26 Mar 2002 mortgage Particulars of mortgage/charge 5 Buy now
25 Mar 2002 officers New director appointed 2 Buy now
18 Feb 2002 mortgage Particulars of mortgage/charge 7 Buy now
31 Jan 2002 mortgage Particulars of mortgage/charge 7 Buy now
25 Oct 2001 officers New director appointed 2 Buy now
18 Oct 2001 officers Secretary resigned 1 Buy now
18 Oct 2001 address Registered office changed on 18/10/01 from: 85 south street dorking surrey RH4 2LA 1 Buy now
18 Oct 2001 officers New secretary appointed 2 Buy now
18 Oct 2001 officers New director appointed 2 Buy now
18 Oct 2001 officers New director appointed 2 Buy now
18 Oct 2001 officers Director resigned 1 Buy now
08 Oct 2001 incorporation Incorporation Company 14 Buy now