ANITW FILMS LIMITED

The Big Room Studios The Big Room Studios, London, NW5 1AG, United Kingdom
StatusDISSOLVED
Company No.07355462
CategoryPrivate Limited Company
Incorporated24 Aug 2010
Age13 years, 9 months, 23 days
JurisdictionEngland Wales
Dissolution04 Feb 2014
Years10 years, 4 months, 12 days

SUMMARY

ANITW FILMS LIMITED is an dissolved private limited company with number 07355462. It was incorporated 13 years, 9 months, 23 days ago, on 24 August 2010 and it was dissolved 10 years, 4 months, 12 days ago, on 04 February 2014. The company address is The Big Room Studios The Big Room Studios, London, NW5 1AG, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Oct 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Oct 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Old address: The Big Room Studios 77 Fortess Road London NW5 1AG England

Change date: 2013-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 03 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-03

Officer name: Mr James Richardson

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 03 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-03

Officer name: Mr Allan Niblo

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2013

Action Date: 03 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Rupert Preston

Change date: 2013-08-03

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Aug 2013

Action Date: 06 Aug 2013

Category: Address

Type: AD01

Change date: 2013-08-06

Old address: The Big Room Studios 77 Fortress Road London NW5 1AG United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 24 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-24

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Apr 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2011-08-31

New date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2011

Action Date: 24 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-24

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: James Richardson

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rupert Preston

Documents

View document PDF

Appoint person director company with name

Date: 13 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Richardson

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Niblo

Documents

View document PDF

Termination director company with name

Date: 25 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Carter

Documents

View document PDF

Incorporation company

Date: 24 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FANFAN LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC572769
Status:ACTIVE
Category:Private Limited Company

GRABADOC HEALTHCARE ALLIANCE LIMITED

394 SHOOTERS HILL ROAD,LONDON,SE18 4LP

Number:10366580
Status:ACTIVE
Category:Private Limited Company

KWJ CATERING LTD

189 CASTELNAU,LONDON,SW13 9ER

Number:11888982
Status:ACTIVE
Category:Private Limited Company

NORELLA LIMITED

172 NEWGATE LANE,MANSFIELD,NG18 2QA

Number:06671400
Status:ACTIVE
Category:Private Limited Company

SQUIRE HOUSE CAPITAL LIMITED

SQUIRE HOUSE,KNOWLE GREEN,PR3 2YS

Number:08145551
Status:ACTIVE
Category:Private Limited Company

TGF 3 LIMITED

10 ELWES STREET,BRIGG,DN20 8LB

Number:07055072
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