HOLLOW BOOK FILMS LIMITED

115 Cricket Road, Oxford, OX4 3DL, England
StatusDISSOLVED
Company No.09127668
CategoryPrivate Limited Company
Incorporated11 Jul 2014
Age9 years, 10 months, 10 days
JurisdictionEngland Wales
Dissolution02 Jan 2024
Years4 months, 19 days

SUMMARY

HOLLOW BOOK FILMS LIMITED is an dissolved private limited company with number 09127668. It was incorporated 9 years, 10 months, 10 days ago, on 11 July 2014 and it was dissolved 4 months, 19 days ago, on 02 January 2024. The company address is 115 Cricket Road, Oxford, OX4 3DL, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Jan 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Oct 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Oct 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Capital

Type: SH19

Date: 2017-03-29

Capital : 60.00 GBP

Documents

View document PDF

Legacy

Date: 13 Mar 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 13 Mar 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 20/02/17

Documents

View document PDF

Resolution

Date: 13 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 13 Mar 2017

Action Date: 20 Feb 2017

Category: Capital

Type: SH02

Capital : 60.00 GBP

Date: 2017-02-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-18

Old address: Unit 15 Standingford House Cave Street Oxford OX4 1BA

New address: 115 Cricket Road Oxford OX4 3DL

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-29

Officer name: Paul David Booth Wharton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Address

Type: AD01

Old address: Flat 2 14 Boundaries Road Balham London SW12 8EX

New address: Unit 15 Standingford House Cave Street Oxford OX4 1BA

Change date: 2015-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2014

Action Date: 02 Oct 2014

Category: Address

Type: AD01

New address: Flat 2 14 Boundaries Road Balham London SW12 8EX

Old address: 24 Massingberd Way London SW17 6AB England

Change date: 2014-10-02

Documents

View document PDF

Incorporation company

Date: 11 Jul 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:06239341
Status:ACTIVE
Category:Private Limited Company

KINGS QUARTER MANAGEMENT COMPANY LIMITED

VICTORIA HOUSE,FLEET,GU51 4DA

Number:07180815
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NABRUM LTD

UNIT 4E ENTERPRISE COURT,ROTHERHAM,S63 5DB

Number:09507648
Status:ACTIVE
Category:Private Limited Company

POWELL MARKETING LIMITED

REGENCY HOUSE,BOLTON,BL1 4QR

Number:02108961
Status:ACTIVE
Category:Private Limited Company

RAAS INVESTMENTS LIMITED

CONGRESS HOUSE,HARROW,HA1 2EN

Number:10833290
Status:ACTIVE
Category:Private Limited Company

T & C PROPERTY LTD

4 ORCHARD CROFT,DONCASTER,DN9 1LL

Number:10309900
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