ATLANTIC SCREEN PRODUCTIONS LIMITED

08399096
20 CONDUIT STREET LONDON UNITED KINGDOM W1S 2XW

Documents

Documents
Date Category Description Pages
13 Jul 2021 gazette Gazette Dissolved Compulsory 1 Buy now
27 Apr 2021 gazette Gazette Notice Compulsory 1 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 2 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Feb 2019 accounts Annual Accounts 2 Buy now
11 Dec 2018 gazette Gazette Notice Compulsory 1 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 2 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 3 Buy now
07 Mar 2016 annual-return Annual Return 4 Buy now
26 Nov 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Oct 2015 accounts Annual Accounts 2 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2015 officers Termination of appointment of director (Timothy Gordon Hollier) 1 Buy now
09 Sep 2015 capital Return of Allotment of shares 3 Buy now
27 Mar 2015 annual-return Annual Return 4 Buy now
05 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jan 2015 officers Termination of appointment of secretary (Derringtons Limited) 1 Buy now
03 Jan 2015 accounts Annual Accounts 2 Buy now
26 Feb 2014 annual-return Annual Return 4 Buy now
18 Feb 2014 officers Change of particulars for director (Mr Simon Patrick Fawcett) 2 Buy now
18 Mar 2013 officers Change of particulars for corporate secretary (Derringtons Limited) 2 Buy now
15 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Feb 2013 incorporation Incorporation Company 48 Buy now