Advanced company searchLink opens in new window

LITTLE WING FILMS LIMITED

Company number 03756818

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)
20 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
20 Nov 2023 WU15 Notice of final account prior to dissolution
31 Jan 2023 WU07 Progress report in a winding up by the court
03 Feb 2022 WU07 Progress report in a winding up by the court
02 Feb 2021 WU07 Progress report in a winding up by the court
27 Dec 2019 AD01 Registered office address changed from 2nd Floor Unit 19 Tileyard Studios Tileyard Road London N7 9AH to 6 Snow Hill London EC1A 2AY on 27 December 2019
23 Dec 2019 WU04 Appointment of a liquidator
04 Sep 2019 COCOMP Order of court to wind up
16 Feb 2017 TM02 Termination of appointment of Robert Andrew Bevan as a secretary on 11 February 2017
16 Feb 2017 TM01 Termination of appointment of Robert Andrew Bevan as a director on 11 February 2017
28 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Oct 2015 AR01 Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 150
15 Oct 2015 CH01 Director's details changed for Anthony Charles Stewart Savill on 8 September 2014
15 Oct 2015 CH01 Director's details changed for Mr Robert Andrew Bevan on 8 September 2014
15 Oct 2015 CH03 Secretary's details changed for Christopher Shilling on 8 September 2014
15 Oct 2015 CH03 Secretary's details changed for Mr Robert Andrew Bevan on 8 September 2014
23 Jun 2015 AA Total exemption small company accounts made up to 29 September 2014
08 Sep 2014 AD01 Registered office address changed from 3Rd Floor Adpar Street London W2 1DE to 2Nd Floor Unit 19 Tileyard Studios Tileyard Road London N7 9AH on 8 September 2014
04 Aug 2014 AA Total exemption small company accounts made up to 29 September 2013
01 Jul 2014 AR01 Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 150
30 Jun 2014 AA01 Previous accounting period shortened from 30 September 2013 to 29 September 2013
28 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Jun 2013 AR01 Annual return made up to 21 April 2013 with full list of shareholders
12 Jun 2013 CH01 Director's details changed for Anthony Charles Stewart Savill on 1 January 2013