XANADU FILMS LIMITED

04955396
APARTMENT 4 13 LONGRIDGE ROAD LONDON SW5 9SB

Documents

Documents
Date Category Description Pages
17 Apr 2018 gazette Gazette Dissolved Voluntary 1 Buy now
30 Jan 2018 gazette Gazette Notice Voluntary 1 Buy now
23 Jan 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Aug 2017 accounts Annual Accounts 2 Buy now
03 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Aug 2016 accounts Annual Accounts 2 Buy now
15 Mar 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Mar 2016 annual-return Annual Return 5 Buy now
09 Feb 2016 gazette Gazette Notice Compulsory 1 Buy now
21 Aug 2015 accounts Annual Accounts 2 Buy now
12 Dec 2014 annual-return Annual Return 5 Buy now
01 Jul 2014 accounts Annual Accounts 2 Buy now
17 Feb 2014 annual-return Annual Return 5 Buy now
28 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Oct 2013 officers Change of particulars for director (Christopher Peter Johnston Coy) 2 Buy now
17 Oct 2013 officers Change of particulars for secretary (Christopher Peter Johnston Coy) 2 Buy now
09 Jan 2013 accounts Annual Accounts 2 Buy now
05 Dec 2012 annual-return Annual Return 5 Buy now
11 Jan 2012 accounts Annual Accounts 2 Buy now
05 Dec 2011 annual-return Annual Return 5 Buy now
17 Mar 2011 accounts Annual Accounts 2 Buy now
26 Nov 2010 annual-return Annual Return 5 Buy now
16 Jan 2010 accounts Annual Accounts 2 Buy now
24 Nov 2009 annual-return Annual Return 5 Buy now
24 Nov 2009 officers Change of particulars for director (Paul Bernard Shields) 2 Buy now
24 Nov 2009 officers Change of particulars for director (Christopher Peter Johnston Coy) 2 Buy now
21 Aug 2009 accounts Annual Accounts 2 Buy now
10 Dec 2008 annual-return Return made up to 06/11/08; full list of members 3 Buy now
13 Aug 2008 accounts Annual Accounts 1 Buy now
27 Dec 2007 annual-return Return made up to 06/11/07; no change of members 7 Buy now
27 Sep 2007 accounts Annual Accounts 1 Buy now
14 Dec 2006 annual-return Return made up to 06/11/06; full list of members 7 Buy now
28 Sep 2006 accounts Annual Accounts 2 Buy now
15 Mar 2006 address Registered office changed on 15/03/06 from: 32 iverna court wrights lane london W8 6TR 1 Buy now
15 Mar 2006 annual-return Return made up to 06/11/05; full list of members 7 Buy now
12 Sep 2005 accounts Annual Accounts 2 Buy now
05 May 2005 annual-return Return made up to 06/11/04; full list of members 7 Buy now
18 Jan 2004 officers Secretary resigned 1 Buy now
18 Jan 2004 officers Director resigned 1 Buy now
18 Jan 2004 officers New secretary appointed;new director appointed 2 Buy now
18 Jan 2004 officers New director appointed 2 Buy now
06 Nov 2003 incorporation Incorporation Company 19 Buy now