ARTSTALK FILM CREW LIMITED
Status | DISSOLVED |
Company No. | 07244013 |
Category | |
Incorporated | 05 May 2010 |
Age | 13 years, 11 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 20 Jul 2021 |
Years | 2 years, 9 months, 9 days |
SUMMARY
ARTSTALK FILM CREW LIMITED is an dissolved with number 07244013. It was incorporated 13 years, 11 months, 24 days ago, on 05 May 2010 and it was dissolved 2 years, 9 months, 9 days ago, on 20 July 2021. The company address is 46 Boulter Street, Oxford, OX4 1AX, England.
Company Fillings
Gazette dissolved voluntary
Date: 20 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Dissolution application strike off company
Date: 25 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Jun 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type micro entity
Date: 26 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 06 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type micro entity
Date: 09 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 08 Jun 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type micro entity
Date: 19 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date no member list
Date: 20 May 2016
Action Date: 05 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-05
Documents
Change person director company with change date
Date: 20 May 2016
Action Date: 19 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-19
Officer name: Grey Angela Burdick
Documents
Change registered office address company with date old address new address
Date: 20 May 2016
Action Date: 20 May 2016
Category: Address
Type: AD01
Change date: 2016-05-20
New address: 46 Boulter Street Oxford OX4 1AX
Old address: C/O Chris Maloney Ist Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ England
Documents
Accounts with accounts type micro entity
Date: 07 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 26 Jan 2016
Action Date: 26 Jan 2016
Category: Address
Type: AD01
New address: C/O Chris Maloney Ist Floor, Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ
Old address: The Old Music Hall the Hive 106-108 Cowley Road Oxford Oxfordshire OX4 1JE
Change date: 2016-01-26
Documents
Annual return company with made up date no member list
Date: 01 Jun 2015
Action Date: 05 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-05
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date no member list
Date: 29 May 2014
Action Date: 05 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-05
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date no member list
Date: 28 May 2013
Action Date: 05 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-05
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date no member list
Date: 21 Jun 2012
Action Date: 05 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-05
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date no member list
Date: 27 Jun 2011
Action Date: 05 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-05
Documents
Some Companies
7 GRANGE ROAD,LIVINGSTON,EH54 5DE
Number: | SC594708 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURTNEY JOYCE DEVELOPMENTS LIMITED
1 BATTERSEA CHURCH ROAD,LONDON,SW11 3LY
Number: | 07380223 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MANOR GARDENS MANOR GARDENS,MARKET RASEN,LN7 6PL
Number: | 04936446 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HALL ROAD,SLEAFORD,NG34 9LJ
Number: | 11807709 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 14 15 & 16 NEPTUNE COURT,CARDIFF,CF24 5PJ
Number: | 09509709 |
Status: | ACTIVE |
Category: | Private Limited Company |
232-234 EASTERN ROAD,BRIGHTON,BN2 5JJ
Number: | 05053075 |
Status: | ACTIVE |
Category: | Private Limited Company |