HALLIFORD STUDIOS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary members return of final meeting. 2019-09-25 View Report
Mortgage. Charge number: 5. 2018-09-25 View Report
Mortgage. Charge number: 4. 2018-09-25 View Report
Mortgage. Charge number: 3. 2018-09-25 View Report
Address. Change date: 2018-08-22. New address: 5th Floor Grove House 248a Marylebone Road London NW1 6BB. Old address: Halliford Studios Many Gate Lane Shepperton Surrey TW17 9EG. 2018-08-22 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2018-08-20 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-08-20 View Report
Resolution. Description: Resolutions. 2018-08-20 View Report
Mortgage. Charge number: 2. 2018-08-18 View Report
Officers. Change date: 2018-05-31. Officer name: Mr Callum Andrews. 2018-06-06 View Report
Officers. Change date: 2018-05-31. Officer name: Mr Callum Andrews. 2018-06-05 View Report
Officers. Change date: 2015-01-05. Officer name: Mr Callum Andrews. 2018-06-05 View Report
Accounts. Change account reference date company current extended. 2018-03-23 View Report
Confirmation statement. Statement with no updates. 2017-11-29 View Report
Accounts. Accounts type total exemption full. 2017-11-23 View Report
Confirmation statement. Statement with updates. 2017-04-03 View Report
Accounts. Accounts type total exemption small. 2016-12-28 View Report
Mortgage. Charge number: 1. 2016-06-07 View Report
Annual return. With made up date full list shareholders. 2016-01-15 View Report
Accounts. Accounts type total exemption small. 2015-12-29 View Report
Gazette. Gazette filings brought up to date. 2015-04-01 View Report
Gazette. Gazette notice compulsory. 2015-03-31 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Accounts. Accounts type total exemption small. 2014-12-22 View Report
Annual return. With made up date full list shareholders. 2014-01-20 View Report
Accounts. Accounts type total exemption small. 2014-01-05 View Report
Accounts. Accounts type total exemption small. 2013-01-08 View Report
Annual return. With made up date full list shareholders. 2012-12-07 View Report
Accounts. Accounts type total exemption small. 2012-02-17 View Report
Annual return. With made up date full list shareholders. 2012-02-03 View Report
Annual return. With made up date full list shareholders. 2010-12-22 View Report
Accounts. Accounts type total exemption small. 2010-10-27 View Report
Annual return. With made up date full list shareholders. 2010-03-10 View Report
Officers. Change date: 2009-11-29. Officer name: Mr Callum Andrews. 2010-03-02 View Report
Officers. Change date: 2009-11-29. Officer name: Charlotte Ann Andrews. 2010-03-02 View Report
Officers. Change date: 2009-11-29. Officer name: Eugene Rigby Andrews. 2010-03-02 View Report
Accounts. Accounts type total exemption small. 2009-10-17 View Report
Accounts. Accounts type total exemption small. 2009-01-28 View Report
Annual return. Legacy. 2008-12-22 View Report
Officers. Description: Director's change of particulars / callum andrews / 01/01/2008. 2008-12-22 View Report
Accounts. Accounts type total exemption small. 2008-01-02 View Report
Annual return. Legacy. 2007-12-19 View Report
Annual return. Legacy. 2007-01-06 View Report
Accounts. Accounts type total exemption small. 2006-07-19 View Report
Annual return. Legacy. 2006-02-13 View Report
Accounts. Accounts type total exemption small. 2006-01-26 View Report
Officers. Description: Director resigned. 2005-11-25 View Report
Annual return. Legacy. 2005-05-12 View Report
Accounts. Accounts type small. 2004-08-09 View Report
Annual return. Legacy. 2003-12-09 View Report