NORTHERN HIGHWAY FILMS LIMITED
Status | DISSOLVED |
Company No. | 08534389 |
Category | Private Limited Company |
Incorporated | 17 May 2013 |
Age | 11 years, 23 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 10 days |
SUMMARY
NORTHERN HIGHWAY FILMS LIMITED is an dissolved private limited company with number 08534389. It was incorporated 11 years, 23 days ago, on 17 May 2013 and it was dissolved 3 years, 8 months, 10 days ago, on 29 September 2020. The company address is T C Group Level 1 Devonshire House T C Group Level 1 Devonshire House, London, W1J 8AJ, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Change person director company with change date
Date: 19 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Ms Miriam Dinah Segal
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ
Change date: 2020-06-18
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-18
New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ
Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ
Change date: 2020-06-18
Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-18
New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ
Old address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom
Documents
Change registered office address company with date old address new address
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Address
Type: AD01
New address: T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ
Change date: 2020-06-18
Old address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF England
Documents
Dissolution application strike off company
Date: 09 Mar 2020
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 02 Mar 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Accounts with accounts type total exemption full
Date: 12 Mar 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 15 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 full list shareholders
Date: 26 Jul 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 29 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: 15 Jul 2015
Action Date: 15 Jul 2015
Category: Address
Type: AD01
New address: C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF
Change date: 2015-07-15
Old address: C/O Leigh Saxton Green 3rd Floor Clearwater House 4-7 Manchester Street London W1U 3AE
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 27 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 full list shareholders
Date: 27 Jun 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Some Companies
UNIT D 1 SCHOOL LANE,SOUTHAMPTON,SO53 4DG
Number: | 05245221 |
Status: | ACTIVE |
Category: | Private Limited Company |
GAINBOROUGH HOUSE (REGUS),WINDSOR,SL4 1TX
Number: | 11267985 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK PLACE HOUSE,EPSOM,KT17 4QB
Number: | 01708086 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYKES,CRANLEIGH,GU6 8PD
Number: | 08451166 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 DANESBURY PARK ROAD,HERTFORDSHIRE,AL6 9SJ
Number: | 01195866 |
Status: | ACTIVE |
Category: | Private Limited Company |
COURT LODGE CHURCH HILL,REDHILL,RH1 4JA
Number: | 11170543 |
Status: | ACTIVE |
Category: | Private Limited Company |