REDGILL SELMA PRODUCTIONS LIMITED

15 Golden Square, London, W1F 9JG
StatusDISSOLVED
Company No.08951690
CategoryPrivate Limited Company
Incorporated21 Mar 2014
Age10 years, 1 month, 26 days
JurisdictionEngland Wales
Dissolution11 Jun 2019
Years4 years, 11 months, 5 days

SUMMARY

REDGILL SELMA PRODUCTIONS LIMITED is an dissolved private limited company with number 08951690. It was incorporated 10 years, 1 month, 26 days ago, on 21 March 2014 and it was dissolved 4 years, 11 months, 5 days ago, on 11 June 2019. The company address is 15 Golden Square, London, W1F 9JG.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 18 Mar 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 18 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrea Scarso

Change date: 2019-02-18

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Jul 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089516900001

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2018

Action Date: 21 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 08 Feb 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-30

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim O'shea

Termination date: 2017-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2017

Action Date: 22 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-22

Officer name: Mr Andrea Scarso

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2017

Action Date: 11 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-07-11

Psc name: Redgill Productions Limited

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2017

Action Date: 21 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-21

Officer name: Andras Hamori

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-06-14

Officer name: Sarah Cruickshank

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 089516900002

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 21 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim O'shea

Appointment date: 2014-12-01

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2014

Action Date: 17 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-17

Officer name: Nicholas Anthony Crosfield Bower

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Aug 2014

Action Date: 14 Aug 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-08-14

Charge number: 089516900003

Documents

View document PDF

Mortgage create with deed with charge number

Date: 14 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089516900002

Documents

View document PDF

Mortgage create with deed with charge number

Date: 11 Jun 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089516900001

Documents

View document PDF

Appoint person director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andras Hamori

Documents

View document PDF

Termination director company with name

Date: 07 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Shyjka

Documents

View document PDF

Incorporation company

Date: 21 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BE PART OF IT PRODUCTIONS LIMITED

32 PARK CROSS STREET,LEEDS,LS1 2QH

Number:10796259
Status:ACTIVE
Category:Private Limited Company

CAPITAL CITY MEDIA LIMITED

14-16 BETTERTON STREET,LONDON,WC2H 9BU

Number:02475783
Status:ACTIVE
Category:Private Limited Company

ISOPTIC LIMITED

12 CARTREF CLOSE,VERWOOD,BH31 6UT

Number:04065580
Status:ACTIVE
Category:Private Limited Company

SAPLING CONSULTING LTD

17 WHITTLEBURY ROAD,TOWCESTER,NN12 8UN

Number:06783591
Status:ACTIVE
Category:Private Limited Company

SHERLOCK HOMES & SONS LTD

COBB COTTAGE LYNDHURST ROAD,SALISBURY,SP5 2AS

Number:10651834
Status:ACTIVE
Category:Private Limited Company

SUSSEX COMMERCE LIMITED

41 SOLWAY,HAILSHAM,BN27 3HB

Number:06930069
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