Advanced company searchLink opens in new window

CHAPTER II PRODUCTIONS LIMITED

Company number 01373440

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
27 Feb 2015 AD01 Registered office address changed from 3 Queen Caroline Street London W6 9PE United Kingdom to 130 Shaftesbury Avenue London W1D 5AR on 27 February 2015
26 Feb 2015 600 Appointment of a voluntary liquidator
26 Feb 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-02-10
18 Feb 2015 4.70 Declaration of solvency
16 Jun 2014 AP01 Appointment of Ilene Lorraine Aultman as a director
13 Jun 2014 AP01 Appointment of Andrew Thomas Widger as a director
13 Jun 2014 TM01 Termination of appointment of David Anderman as a director
13 Jun 2014 TM01 Termination of appointment of Steven Condiotti as a director
15 May 2014 AD03 Register(s) moved to registered inspection location
15 May 2014 AD02 Register inspection address has been changed
14 May 2014 AD01 Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 14 May 2014
14 May 2014 AP03 Appointment of Andrew Thomas Widger as a secretary
14 May 2014 TM02 Termination of appointment of Reed Smith Corporate Services Limited as a secretary
15 Apr 2014 AA Full accounts made up to 28 September 2013
03 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
03 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 21 February 2013
10 Feb 2014 AA01 Previous accounting period shortened from 31 December 2013 to 30 September 2013
24 May 2013 AA Full accounts made up to 30 December 2012
25 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD March 2014.
13 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
23 Feb 2012 AA Full accounts made up to 25 December 2011
07 Sep 2011 TM02 Termination of appointment of Rb Secretariat Limited as a secretary
07 Sep 2011 AP04 Appointment of Reed Smith Corporate Services Limited as a secretary