LITTLE WING FILMS LIMITED
Status | DISSOLVED |
Company No. | 03756818 |
Category | Private Limited Company |
Incorporated | 21 Apr 1999 |
Age | 25 years, 1 month, 11 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2024 |
Years | 3 months, 11 days |
SUMMARY
LITTLE WING FILMS LIMITED is an dissolved private limited company with number 03756818. It was incorporated 25 years, 1 month, 11 days ago, on 21 April 1999 and it was dissolved 3 months, 11 days ago, on 20 February 2024. The company address is 6 Snow Hill, London, EC1A 2AY.
Company Fillings
Liquidation compulsory return final meeting
Date: 20 Nov 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU15
Documents
Liquidation compulsory winding up progress report
Date: 31 Jan 2023
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 03 Feb 2022
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Liquidation compulsory winding up progress report
Date: 02 Feb 2021
Category: Insolvency
Sub Category: Compulsory
Type: WU07
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Address
Type: AD01
New address: 6 Snow Hill London EC1A 2AY
Old address: 2nd Floor Unit 19 Tileyard Studios Tileyard Road London N7 9AH
Change date: 2019-12-27
Documents
Liquidation compulsory appointment liquidator
Date: 23 Dec 2019
Category: Insolvency
Sub Category: Compulsory
Type: WU04
Documents
Liquidation compulsory winding up order
Date: 04 Sep 2019
Category: Insolvency
Type: COCOMP
Documents
Termination secretary company with name termination date
Date: 16 Feb 2017
Action Date: 11 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-02-11
Officer name: Robert Andrew Bevan
Documents
Termination director company with name termination date
Date: 16 Feb 2017
Action Date: 11 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Andrew Bevan
Termination date: 2017-02-11
Documents
Dissolved compulsory strike off suspended
Date: 28 Jul 2016
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 21 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-21
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Charles Stewart Savill
Change date: 2014-09-08
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Andrew Bevan
Change date: 2014-09-08
Documents
Change person secretary company with change date
Date: 15 Oct 2015
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-09-08
Officer name: Christopher Shilling
Documents
Change person secretary company with change date
Date: 15 Oct 2015
Action Date: 08 Sep 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Robert Andrew Bevan
Change date: 2014-09-08
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2015
Action Date: 29 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-29
Documents
Change registered office address company with date old address new address
Date: 08 Sep 2014
Action Date: 08 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-08
Old address: 3Rd Floor Adpar Street London W2 1DE
New address: 2Nd Floor Unit 19 Tileyard Studios Tileyard Road London N7 9AH
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2014
Action Date: 29 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-29
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 21 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-21
Documents
Change account reference date company previous shortened
Date: 30 Jun 2014
Action Date: 29 Sep 2013
Category: Accounts
Type: AA01
Made up date: 2013-09-30
New date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jun 2013
Action Date: 21 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-21
Documents
Change person director company with change date
Date: 12 Jun 2013
Action Date: 01 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Charles Stewart Savill
Change date: 2013-01-01
Documents
Change registered office address company with date old address
Date: 17 Oct 2012
Action Date: 17 Oct 2012
Category: Address
Type: AD01
Old address: 82 St John Street London EC1M 4JN
Change date: 2012-10-17
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2012
Action Date: 21 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-21
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 21 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-21
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2010
Action Date: 21 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-21
Documents
Change person secretary company with change date
Date: 23 Jul 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-03-01
Officer name: Mr Robert Andrew Bevan
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Mr Robert Andrew Bevan
Documents
Change person director company with change date
Date: 23 Jul 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Charles Stewart Savill
Change date: 2010-03-01
Documents
Change person secretary company with change date
Date: 23 Jul 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Christopher Shilling
Change date: 2010-03-01
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/09; full list of members
Documents
Legacy
Date: 20 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/08; full list of members
Documents
Legacy
Date: 12 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary vantis cosec LIMITED
Documents
Legacy
Date: 18 Aug 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / robert bevan / 17/12/2007
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / robert bevan / 17/12/2007
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 09 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/07; full list of members
Documents
Legacy
Date: 09 May 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Miscellaneous
Date: 06 Sep 2006
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/05; full list of members
Documents
Accounts with accounts type small
Date: 05 May 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 15 Mar 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Miscellaneous
Date: 01 Nov 2004
Category: Miscellaneous
Type: MISC
Description: Auditors resignation
Documents
Accounts with accounts type small
Date: 30 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 06 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/04; full list of members
Documents
Legacy
Date: 29 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 04/03/04 from: mountbarrow house 12 elizabeth street london SW1W 9RB
Documents
Legacy
Date: 11 Feb 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 18 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/03; full list of members
Documents
Accounts with accounts type small
Date: 28 Jan 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 18 Aug 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 14 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 24 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 21/04/02; full list of members
Documents
Legacy
Date: 22 Apr 2002
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 11 Jun 2001
Category: Capital
Type: 88(2)R
Description: Ad 01/08/00--------- £ si 50@1
Documents
Legacy
Date: 08 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/01; full list of members
Documents
Accounts with accounts type small
Date: 08 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 28 Dec 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/01 to 30/09/01
Documents
Legacy
Date: 09 Aug 2000
Category: Capital
Type: 88(2)R
Description: Ad 21/07/00--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 28 Jul 2000
Category: Address
Type: 287
Description: Registered office changed on 28/07/00 from: the old laundry ossington buildings 6 grotto passage london W1M 3JD
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 21/04/00; full list of members
Documents
Legacy
Date: 19 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 19/06/00 from: the old laundry,ossington buildi 6 grotto passage london W1M 3JD
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 04/02/00 from: 2ND floor, mountbarrow house 12 elizabeth street london SW1W 9RB
Documents
Legacy
Date: 04 Feb 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/00 to 31/03/00
Documents
Legacy
Date: 04 Feb 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Feb 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
22 ROYDS CLOSE,HOLMFIRTH,HD9 1LR
Number: | 09133405 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUNNYBANK FARM WESLEYAN ROAD,MARKET DRAYTON,TF9 4JT
Number: | 10814092 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRIDGE HOUSE,TAUNTON,TA1 1UB
Number: | 05514776 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 GRANGE ROAD,RAMSGATE,CT11 9LR
Number: | 11172227 |
Status: | ACTIVE |
Category: | Private Limited Company |
90 BARLOW ROAD,MANCHESTER,M19 3EF
Number: | 11435075 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 GLENVILLE ROAD,CHRISTCHURCH,BH23 5PX
Number: | 10523776 |
Status: | ACTIVE |
Category: | Private Limited Company |