BLACK BOX PRODUCTIONS EUROPE LIMITED

05336717
UNIT 2E SKYVIEW HOUSE 9 CHURCHFIELD ROAD SUDBURY CO10 1PZ

Documents

Documents
Date Category Description Pages
04 Oct 2018 gazette Gazette Dissolved Liquidation 1 Buy now
04 Jul 2018 insolvency Liquidation Compulsory Completion 1 Buy now
10 Dec 2012 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
23 Nov 2012 accounts Annual Accounts 4 Buy now
19 Oct 2012 officers Termination of appointment of director (Jacqueline Rawlinson) 1 Buy now
28 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Mar 2012 officers Appointment of director (Mrs Jacqueline Rawlinson) 2 Buy now
09 Mar 2012 accounts Annual Accounts 8 Buy now
09 Feb 2012 annual-return Annual Return 5 Buy now
08 Feb 2012 officers Change of particulars for secretary (Mr Peter Brian Rawlinson) 2 Buy now
08 Feb 2012 officers Change of particulars for director (Mr Peter Brian Rawlinson) 2 Buy now
08 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
07 Feb 2012 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
27 Jan 2012 officers Change of particulars for director (David Cooke Windell) 2 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
01 Aug 2011 accounts Annual Accounts 8 Buy now
01 Aug 2011 accounts Amended Accounts 7 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
27 May 2010 accounts Annual Accounts 7 Buy now
09 Feb 2010 annual-return Annual Return 5 Buy now
20 Aug 2009 address Registered office changed on 20/08/2009 from 3-5 college street burnham on sea somerset TA8 1AR 1 Buy now
31 Jan 2009 accounts Annual Accounts 6 Buy now
29 Jan 2009 annual-return Return made up to 19/01/09; full list of members 3 Buy now
18 Mar 2008 annual-return Return made up to 19/01/08; full list of members 3 Buy now
23 Dec 2007 accounts Annual Accounts 7 Buy now
27 Mar 2007 annual-return Return made up to 19/01/07; full list of members 5 Buy now
14 Nov 2006 officers Director resigned 1 Buy now
07 Nov 2006 accounts Annual Accounts 7 Buy now
13 Mar 2006 annual-return Return made up to 19/01/06; full list of members 7 Buy now
31 Jan 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
31 Jan 2006 officers Director's particulars changed 1 Buy now
24 Nov 2005 officers New director appointed 2 Buy now
31 Oct 2005 address Registered office changed on 31/10/05 from: 1ST floor, bucklersbury house 83 cannon street london EC4N 8PE 1 Buy now
31 Oct 2005 officers New secretary appointed 2 Buy now
31 Oct 2005 officers Secretary resigned 1 Buy now
04 Aug 2005 officers New director appointed 2 Buy now
04 Aug 2005 officers Director resigned 1 Buy now
04 Aug 2005 accounts Accounting reference date shortened from 31/01/06 to 31/12/05 1 Buy now
15 Mar 2005 officers New director appointed 2 Buy now
19 Jan 2005 incorporation Incorporation Company 21 Buy now