FEATURE SPOT PRODUCTIONS LIMITED
Status | DISSOLVED |
Company No. | 08052114 |
Category | Private Limited Company |
Incorporated | 01 May 2012 |
Age | 12 years, 1 month, 7 days |
Jurisdiction | England Wales |
Dissolution | 22 Sep 2020 |
Years | 3 years, 8 months, 16 days |
SUMMARY
FEATURE SPOT PRODUCTIONS LIMITED is an dissolved private limited company with number 08052114. It was incorporated 12 years, 1 month, 7 days ago, on 01 May 2012 and it was dissolved 3 years, 8 months, 16 days ago, on 22 September 2020. The company address is 40 Whitfield Street, London, W1T 2RH.
Company Fillings
Gazette dissolved voluntary
Date: 22 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Jan 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Legacy
Date: 30 Dec 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/19
Documents
Legacy
Date: 30 Dec 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/19
Documents
Legacy
Date: 30 Dec 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/19
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 01 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Legacy
Date: 03 Jan 2019
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/18
Documents
Legacy
Date: 03 Jan 2019
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/18
Documents
Legacy
Date: 03 Jan 2019
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/18
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 01 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-01
Documents
Notification of a person with significant control
Date: 14 May 2018
Action Date: 03 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2017-05-03
Psc name: Talent Media Group Investments Limited
Documents
Withdrawal of a person with significant control statement
Date: 14 May 2018
Action Date: 14 May 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-05-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Legacy
Date: 18 Dec 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/17
Documents
Legacy
Date: 18 Dec 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/17
Documents
Legacy
Date: 18 Dec 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/17
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 01 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 03 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Legacy
Date: 03 Jan 2017
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/16
Documents
Legacy
Date: 03 Jan 2017
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/16
Documents
Legacy
Date: 03 Jan 2017
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/16
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2016
Action Date: 01 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-01
Documents
Change person director company with change date
Date: 27 May 2016
Action Date: 27 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Lyndsey Ann Posner
Change date: 2015-05-27
Documents
Accounts with accounts type audit exemption subsiduary
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Legacy
Date: 05 Jan 2016
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/15
Documents
Legacy
Date: 05 Jan 2016
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/15
Documents
Legacy
Date: 05 Jan 2016
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/15
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2015
Action Date: 01 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-01
Documents
Accounts with accounts type audit exemption subsiduary
Date: 22 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Legacy
Date: 22 Jan 2015
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/03/14
Documents
Legacy
Date: 06 Jan 2015
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14
Documents
Legacy
Date: 06 Jan 2015
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14
Documents
Legacy
Date: 24 Dec 2014
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/14
Documents
Legacy
Date: 24 Dec 2014
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/03/14
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2014
Action Date: 01 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-01
Documents
Change person director company with change date
Date: 20 Nov 2013
Action Date: 05 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-10-05
Officer name: Mr Barrie Duncan Heath
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Address
Type: AD01
Old address: Oxford House 76 Oxford Street London W1D 1BS United Kingdom
Change date: 2013-08-29
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 01 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-01
Documents
Certificate change of name company
Date: 06 Jul 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed spilt milk productions LIMITED\certificate issued on 06/07/12
Documents
Change of name notice
Date: 06 Jul 2012
Category: Change-of-name
Type: CONNOT
Documents
Change person director company with change date
Date: 01 May 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Duncan Heath
Change date: 2012-05-01
Documents
Change account reference date company current shortened
Date: 01 May 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
New date: 2013-03-31
Made up date: 2013-05-31
Documents
Some Companies
4 ATLANTIC QUAY,GLASGOW,G2 8JX
Number: | SC473246 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
KINGSLAND LODGE,TORQUAY,TQ2 7JH
Number: | 10600255 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BEAUFORT HOUSE,EXETER,EX4 4EP
Number: | 10114251 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WHITE HOUSE HIGH STREET,DEREHAM,NR19 1DR
Number: | 10486641 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYDRO INTERNATIONAL (HOLDINGS) LIMITED
SHEARWATER HOUSE,CLEVEDON,BS21 7RD
Number: | 01614979 |
Status: | ACTIVE |
Category: | Private Limited Company |
PASTON HERITAGE SOCIETY LIMITED
CROWHURST,NORTH WALSHAM,NR28 0EA
Number: | 07233342 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |