Advanced company searchLink opens in new window

STOKE FILMS LIMITED

Company number 02179623

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)
07 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
07 May 2017 4.71 Return of final meeting in a members' voluntary winding up
11 Nov 2016 4.68 Liquidators' statement of receipts and payments to 27 September 2016
16 Oct 2015 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 16 October 2015
09 Oct 2015 4.70 Declaration of solvency
09 Oct 2015 600 Appointment of a voluntary liquidator
09 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-28
16 Sep 2015 TM01 Termination of appointment of Michael Caine as a director on 31 August 2015
16 Sep 2015 TM02 Termination of appointment of Bond Street Registrars Limited as a secretary on 31 August 2015
16 Sep 2015 AP01 Appointment of Mr Stephen Marks as a director on 31 August 2015
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
17 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 100
03 Oct 2014 AP04 Appointment of Bond Street Registrars Limited as a secretary on 30 July 2014
03 Oct 2014 AP01 Appointment of Michael Caine as a director on 30 July 2014
03 Oct 2014 TM02 Termination of appointment of John Howard Seigal as a secretary on 30 July 2014
03 Oct 2014 TM01 Termination of appointment of Nicholas Brown as a director on 30 July 2014
07 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
22 Oct 2013 AR01 Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
23 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
10 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
06 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
29 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
01 Nov 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
01 Nov 2010 AD01 Registered office address changed from 89 New Bond Street London W1S 1DA England on 1 November 2010