ACORN PRODUCTIONS LTD

33 Broadwick Street 33 Broadwick Street, London, W1F 0DQ, England
StatusDISSOLVED
Company No.08636077
CategoryPrivate Limited Company
Incorporated02 Aug 2013
Age10 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution18 Oct 2022
Years1 year, 7 months, 1 day

SUMMARY

ACORN PRODUCTIONS LTD is an dissolved private limited company with number 08636077. It was incorporated 10 years, 9 months, 17 days ago, on 02 August 2013 and it was dissolved 1 year, 7 months, 1 day ago, on 18 October 2022. The company address is 33 Broadwick Street 33 Broadwick Street, London, W1F 0DQ, England.



Company Fillings

Gazette dissolved voluntary

Date: 18 Oct 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Aug 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 26 Jul 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2022

Action Date: 07 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Miguel Penella

Change date: 2022-01-07

Documents

View document PDF

Accounts with accounts type small

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2021

Action Date: 01 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Rlj Entertainment Ltd

Change date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Address

Type: AD01

Old address: 111-115 Salusbury Road London NW6 6RG England

New address: 33 Broadwick Street Soho London W1F 0DQ

Change date: 2021-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-18

Old address: 2nd Floor, Strand Bridge House 138-142 Strand London WC2R 1HH United Kingdom

New address: 111-115 Salusbury Road London NW6 6RG

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Graham

Appointment date: 2021-02-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Feb 2021

Action Date: 01 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-01

Officer name: Mark Stevens

Documents

View document PDF

Accounts with accounts type small

Date: 10 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086360770003

Documents

View document PDF

Accounts with accounts type small

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-27

Officer name: Ms Catherine Mary Mackin

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-27

Officer name: Shane Desmond Murphy

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2018

Action Date: 13 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086360770003

Charge creation date: 2018-07-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086360770001

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086360770002

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2018

Action Date: 04 May 2018

Category: Address

Type: AD01

Change date: 2018-05-04

New address: 2nd Floor, Strand Bridge House 138-142 Strand London WC2R 1HH

Old address: 55 Drury Lane London WC2B 5SQ

Documents

View document PDF

Accounts with accounts type full

Date: 19 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-12

Officer name: Mr Shane Desmond Murphy

Documents

View document PDF

Auditors resignation company

Date: 05 Feb 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 25 Jan 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation limited company

Date: 25 Jan 2016

Category: Auditors

Type: AA03

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Sean Wilson Sr

Termination date: 2015-11-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-06-01

Officer name: Mr Alasdair Spurr

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-06-01

Officer name: Philip Arthur Beale

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Strong

Termination date: 2015-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2014

Action Date: 21 Feb 2014

Category: Address

Type: AD01

Change date: 2014-02-21

Old address: 4Th Floor 67-68 Long Acre London WC2E 9JD United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 17 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed acorn productions (uk) LIMITED\certificate issued on 17/02/14

Documents

View document PDF

Change of name notice

Date: 17 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 17 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number

Date: 05 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086360770002

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Sean Wilson Sr

Documents

View document PDF

Mortgage create with deed with charge number

Date: 30 Oct 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086360770001

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Philip Arthur Beale

Documents

View document PDF

Change account reference date company current extended

Date: 09 Aug 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 02 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

7PLUS LTD

19 STAMFORD LODGE,LONDON,N16 5LS

Number:10380259
Status:ACTIVE
Category:Private Limited Company

CI DIGITAL COMMUNITIES LIMITED

HARTHAM PARK,CORSHAM,SN13 0RP

Number:09834620
Status:ACTIVE
Category:Private Limited Company
Number:SL000578
Status:ACTIVE
Category:Limited Partnership

FOOD FARMACY LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:10715861
Status:ACTIVE
Category:Private Limited Company

KEURON PROPERTIES LIMITED

12 THORPE COURT WAVERLEY ROAD,MIDDLESEX,EN2 7DG

Number:04520388
Status:ACTIVE
Category:Private Limited Company

LUSOREAL LTD

1. ELLESMERE COURT,LONDON,SE20 8TY

Number:08642640
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