ALTUS PRODUCTIONS 4 LIMITED
Status | DISSOLVED |
Company No. | 06984268 |
Category | Private Limited Company |
Incorporated | 07 Aug 2009 |
Age | 14 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 04 Sep 2020 |
Years | 3 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
Liquidation voluntary members return of final meeting
Date: 04 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
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
Liquidation voluntary appointment of liquidator
Date: 05 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 05 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 05 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
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
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
Legacy
Date: 09 Apr 2019
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 09 Apr 2019
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 12/03/19
Documents
Resolution
Date: 09 Apr 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Second filing of form with form type
Date: 27 May 2016
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AP01
Documents
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
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
Gazette filings brought up to date
Date: 12 May 2015
Category: Gazette
Type: DISS40
Documents
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
Mortgage satisfy charge full
Date: 11 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 05 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 05 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Mortgage satisfy charge full
Date: 04 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
Appoint person director company with name
Date: 18 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Peter Nichols
Documents
Appoint person director company with name
Date: 07 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Adrian Peter Brett
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 18 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 18 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 13 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
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
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
Appoint person director company with name
Date: 10 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: John Fields
Documents
Legacy
Date: 11 Aug 2009
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/2010 to 31/03/2010
Documents
Some Companies
ALTERNATIVE PRECISION SHEET METAL LIMITED
UNIT 10 PRYDWEN ROAD,SWANSEA,SA5 4HN
Number: | 03465595 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM GROVE,PONTEFRACT,WF8 4DA
Number: | 06998251 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 10 DENBIGH STREET,LONDON,SW1V 2ER
Number: | 08386054 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CRANESWATER PARK,SOUTHALL,UB2 5RW
Number: | 11591700 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 VICTORIA COTTAGES,LONDON,E1 5AJ
Number: | 08622278 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 NEW STREET,CWMBRAN,NP44 1EE
Number: | 08207057 |
Status: | ACTIVE |
Category: | Private Limited Company |