Advanced company searchLink opens in new window

BARNSNAPE FILMS LIMITED

Company number 06532261

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 Oct 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jul 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
Statement of capital on 2013-05-10
  • GBP 1
02 Jan 2013 AA Total exemption full accounts made up to 31 March 2012
26 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
15 Jul 2011 AA Total exemption full accounts made up to 31 March 2010
15 Jul 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
13 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
13 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
24 Jul 2009 363a Return made up to 12/03/09; full list of members
08 Apr 2009 288a Secretary appointed veronica mary williams
08 Jul 2008 288b Appointment terminated secretary sarah cruickshank
15 Apr 2008 88(2) Ad 14/03/08\gbp si 1000@1=1000\gbp ic 1/1001\
04 Apr 2008 288b Appointment terminated director john leonard boyton
02 Apr 2008 288b Appointment terminated director duncan murray reid
01 Apr 2008 CERTNM Company name changed gs newco 1 LIMITED\certificate issued on 07/04/08
29 Mar 2008 287 Registered office changed on 29/03/2008 from 15 golden square london W1F 9JG
29 Mar 2008 288a Director appointed nigel grenville williams
12 Mar 2008 NEWINC Incorporation