CLICK FILM PRODUCTIONS LIMITED

05039889
37 FREDERICK PLACE 3RD FLOOR BRIGHTON BN1 4EA

Documents

Documents
Date Category Description Pages
05 Mar 2019 gazette Gazette Dissolved Compulsory 1 Buy now
12 May 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
24 Apr 2018 gazette Gazette Notice Compulsory 1 Buy now
12 Nov 2017 accounts Annual Accounts 2 Buy now
04 Apr 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Oct 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Sep 2016 annual-return Annual Return 6 Buy now
30 Sep 2016 accounts Annual Accounts 2 Buy now
27 Sep 2016 gazette Gazette Notice Compulsory 1 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
30 Sep 2015 accounts Annual Accounts 2 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 4 Buy now
03 Jul 2014 accounts Annual Accounts 8 Buy now
10 Feb 2014 annual-return Annual Return 4 Buy now
10 Feb 2014 officers Change of particulars for secretary (Mr Simon George) 1 Buy now
12 Aug 2013 accounts Annual Accounts 8 Buy now
01 Feb 2013 annual-return Annual Return 5 Buy now
01 Feb 2013 officers Change of particulars for director (Sophie Ann Balhetchet) 2 Buy now
10 Oct 2012 accounts Annual Accounts 4 Buy now
18 May 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Apr 2012 accounts Annual Accounts 6 Buy now
06 Feb 2012 annual-return Annual Return 5 Buy now
02 Mar 2011 annual-return Annual Return 5 Buy now
03 Oct 2010 accounts Annual Accounts 10 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
01 Nov 2009 accounts Annual Accounts 9 Buy now
25 Feb 2009 annual-return Return made up to 01/02/09; full list of members 5 Buy now
01 Nov 2008 accounts Annual Accounts 9 Buy now
31 Oct 2008 accounts Accounting reference date shortened from 28/02/2008 to 31/12/2007 1 Buy now
14 Feb 2008 annual-return Return made up to 01/02/08; full list of members 5 Buy now
07 Feb 2008 accounts Annual Accounts 6 Buy now
04 Apr 2007 accounts Annual Accounts 7 Buy now
14 Feb 2007 annual-return Return made up to 01/02/07; full list of members 5 Buy now
25 Apr 2006 accounts Annual Accounts 10 Buy now
24 Apr 2006 officers Secretary resigned 1 Buy now
16 Feb 2006 officers New secretary appointed 2 Buy now
10 Feb 2006 annual-return Return made up to 01/02/06; full list of members 5 Buy now
26 Apr 2005 annual-return Return made up to 10/02/05; full list of members 5 Buy now
12 Apr 2005 mortgage Particulars of mortgage/charge 5 Buy now
19 Jan 2005 mortgage Particulars of mortgage/charge 3 Buy now
26 Nov 2004 mortgage Particulars of mortgage/charge 5 Buy now
28 Apr 2004 capital Ad 21/04/04--------- £ si 1@1=1 £ ic 1/2 2 Buy now
08 Apr 2004 officers New secretary appointed 2 Buy now
08 Apr 2004 officers New director appointed 3 Buy now
08 Apr 2004 officers New director appointed 3 Buy now
02 Apr 2004 officers Director resigned 1 Buy now
02 Apr 2004 officers Secretary resigned 1 Buy now
24 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
10 Feb 2004 incorporation Incorporation Company 19 Buy now