Advanced company searchLink opens in new window

FILM AND VIDEO UMBRELLA LIMITED

Company number 02266757

Filter by category

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)
21 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
23 Dec 2016 DS01 Application to strike the company off the register
29 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Jason Wood as a director on 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Martine D'anglejan Chatillon as a director on 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Jonathan Mark Armstrong as a director on 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Francesca Hegyi as a director on 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Gilane Tawadros as a director on 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Kate Verity Wilson as a director on 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Shezad Dawood as a director on 31 March 2016
08 Feb 2016 CH01 Director's details changed for Martine D'anglejan-Chantillon on 14 December 2015
06 Jan 2016 AP01 Appointment of Martine D'anglejan-Chantillon as a director on 14 December 2015
06 Jan 2016 AR01 Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
16 Dec 2015 AP01 Appointment of Jonathan Mark Armstrong as a director on 14 December 2015
02 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 MR04 Satisfaction of charge 1 in full
22 Oct 2015 AP01 Appointment of Ms Kate Verity Wilson as a director on 16 October 2015
22 Oct 2015 AP01 Appointment of Jason Wood as a director on 16 October 2015
20 Oct 2015 AP01 Appointment of Shezad Dawood as a director on 16 October 2015
04 Feb 2015 TM01 Termination of appointment of Christopher John Parkinson as a director on 4 February 2015
15 Jan 2015 AR01 Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
15 Jan 2015 CH01 Director's details changed for Mr Edward Francis Berg on 24 September 2014
16 Dec 2014 TM01 Termination of appointment of David Graham Powell as a director on 15 December 2014
03 Dec 2014 TM01 Termination of appointment of Judith Elizabeth May Nesbitt as a director on 26 November 2014