ALTUS PRODUCTIONS 4 LIMITED

C/O Dfw Associates C/O Dfw Associates, Leeds, LS1 2PQ
StatusDISSOLVED
Company No.06984268
CategoryPrivate Limited Company
Incorporated07 Aug 2009
Age14 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution04 Sep 2020
Years3 years, 8 months, 26 days

SUMMARY

ALTUS PRODUCTIONS 4 LIMITED is an dissolved private limited company with number 06984268. It was incorporated 14 years, 9 months, 23 days ago, on 07 August 2009 and it was dissolved 3 years, 8 months, 26 days ago, on 04 September 2020. The company address is C/O Dfw Associates C/O Dfw Associates, Leeds, LS1 2PQ.



Company Fillings

Gazette dissolved liquidation

Date: 04 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 04 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2019

Action Date: 06 Aug 2019

Category: Address

Type: AD01

Old address: Valhalla House 30 Ashby Road Towcester Northampton NN12 6PG

New address: C/O Dfw Associates 29 Park Square West Leeds LS1 2PQ

Change date: 2019-08-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 05 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 05 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Apr 2019

Action Date: 29 Apr 2019

Category: Capital

Type: SH19

Date: 2019-04-29

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 09 Apr 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Apr 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 12/03/19

Documents

View document PDF

Resolution

Date: 09 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2018

Action Date: 11 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: V Rights Ltd

Notification date: 2016-07-11

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 11 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-07-11

Psc name: Stephen Sagar Wood

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2018

Action Date: 23 Jul 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher Richard Nigel Clark

Cessation date: 2016-07-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-22

Officer name: Richard Horsley & Co Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2017

Action Date: 07 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-07

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Aug 2017

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2016-09-01

Officer name: Richard Horsley & Co Ltd

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Aug 2017

Action Date: 31 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Geoffrey Courtenay Horsley

Termination date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 14 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Nichols

Termination date: 2017-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-05

Officer name: Timothy John Dean Smith

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 07 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-07

Documents

View document PDF

Second filing of form with form type

Date: 27 May 2016

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AP01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2015

Action Date: 07 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-07

Documents

View document PDF

Auditors resignation company

Date: 25 Jun 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Gazette filings brought up to date

Date: 12 May 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Gazette notice compulsory

Date: 14 Apr 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Feb 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2015

Action Date: 02 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-02

Officer name: Mr Timothy John Dean Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 07 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-07

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jul 2014

Action Date: 02 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-02

Old address: Chancery Pavilion Boycott Avenue Oldbrook Milton Keynes Buckinghamshire MK6 2TA United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 18 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Nichols

Documents

View document PDF

Appoint person director company with name

Date: 07 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Adrian Peter Brett

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2013

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Geoffrey Courtenay Horsley

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Mar 2013

Action Date: 19 Mar 2013

Category: Address

Type: AD01

Old address: Canon House 27 London End Beaconsfield HP9 2HN United Kingdom

Change date: 2013-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Aug 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2012

Action Date: 11 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-11

Capital : 250,001 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2012

Action Date: 24 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-24

Capital : 14,334 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2012

Action Date: 09 Mar 2012

Category: Capital

Type: SH01

Capital : 1,599,592 GBP

Date: 2012-03-09

Documents

View document PDF

Capital allotment shares

Date: 05 Apr 2012

Action Date: 19 Jan 2012

Category: Capital

Type: SH01

Capital : 1,291,001 GBP

Date: 2012-01-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 18 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 18 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 13 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 12 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Appoint person director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Fields

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/2010 to 31/03/2010

Documents

View document PDF

Incorporation company

Date: 07 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALTERNATIVE PRECISION SHEET METAL LIMITED

UNIT 10 PRYDWEN ROAD,SWANSEA,SA5 4HN

Number:03465595
Status:ACTIVE
Category:Private Limited Company

FAIRBURN CHILDCARE LIMITED

ELM GROVE,PONTEFRACT,WF8 4DA

Number:06998251
Status:ACTIVE
Category:Private Limited Company

METRO APARTMENTS (UK) LTD

10 10 DENBIGH STREET,LONDON,SW1V 2ER

Number:08386054
Status:ACTIVE
Category:Private Limited Company

PURPLE BEES LTD

3 CRANESWATER PARK,SOUTHALL,UB2 5RW

Number:11591700
Status:ACTIVE
Category:Private Limited Company

SPITALFIELDS LIFE BOOKS LTD

16 VICTORIA COTTAGES,LONDON,E1 5AJ

Number:08622278
Status:ACTIVE
Category:Private Limited Company

TIROKA LIMITED

11 NEW STREET,CWMBRAN,NP44 1EE

Number:08207057
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source