SINGER STREET FILMS LTD - CIRENCESTER


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

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-10-01 View Report
Gazette. Gazette notice voluntary. 2019-07-16 View Report
Dissolution. Dissolution application strike off company. 2019-07-05 View Report
Gazette. Gazette notice compulsory. 2019-07-02 View Report
Accounts. Accounts type total exemption full. 2018-12-24 View Report
Confirmation statement. Statement with no updates. 2018-04-10 View Report
Accounts. Accounts type micro entity. 2017-12-18 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Accounts type total exemption small. 2017-01-09 View Report
Annual return. With made up date full list shareholders. 2016-05-06 View Report
Address. New address: C/O C/O Shepherd Smail Ltd. 21 Market Place Cirencester Gloucestershire GL7 2NX. Old address: 7 Plaza Parade Maida Vale London NW6 5RP. Change date: 2016-05-05. 2016-05-05 View Report
Accounts. Accounts type total exemption small. 2016-01-02 View Report
Capital. Capital cancellation shares. 2015-10-23 View Report
Gazette. Gazette filings brought up to date. 2015-10-01 View Report
Annual return. With made up date full list shareholders. 2015-09-30 View Report
Officers. Termination date: 2015-01-21. Officer name: Christopher White. 2015-08-20 View Report
Gazette. Gazette notice compulsory. 2015-08-11 View Report
Accounts. Accounts type total exemption small. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2014-04-10 View Report
Officers. Change date: 2014-03-01. Officer name: Christopher White. 2014-04-10 View Report
Accounts. Change account reference date company current shortened. 2014-03-20 View Report
Address. Old address: Temple Works 2Nd Floor Brett Passage London Greater London E8 1JR. Change date: 2014-03-20. 2014-03-20 View Report
Accounts. Accounts type total exemption small. 2014-01-17 View Report
Annual return. With made up date full list shareholders. 2013-08-21 View Report
Officers. Change date: 2013-08-13. Officer name: Christopher White. 2013-08-21 View Report
Address. Old address: Unit-2 Karen House 1-11 Bache's Street London N1 6DL United Kingdom. Change date: 2013-07-25. 2013-07-25 View Report
Incorporation. Incorporation company. 2012-04-18 View Report