Advanced company searchLink opens in new window

PHOENIX FILM PARTNERS LIMITED

Company number 06669138

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)
15 Mar 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
15 Feb 2024 LIQ03 Liquidators' statement of receipts and payments to 10 December 2023
06 Mar 2023 CH01 Director's details changed for Mr Neil Andrew Forster on 1 March 2023
14 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 10 December 2022
11 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 10 December 2021
11 Feb 2021 LIQ03 Liquidators' statement of receipts and payments to 10 December 2020
10 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 10 December 2019
16 Jan 2019 AD01 Registered office address changed from 15 Golden Square London W1F 9JG to 4th Floor Allan House 10 John Princes Street London W1G 0AH on 16 January 2019
11 Jan 2019 600 Appointment of a voluntary liquidator
11 Jan 2019 LIQ02 Statement of affairs
11 Jan 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-11
21 Nov 2018 AA01 Current accounting period extended from 27 June 2018 to 26 December 2018
29 Jun 2018 AA Accounts for a small company made up to 30 June 2017
04 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
28 Mar 2018 AA01 Previous accounting period shortened from 28 June 2017 to 27 June 2017
20 Feb 2018 AA Accounts for a small company made up to 30 June 2016
27 Jun 2017 AA01 Previous accounting period shortened from 29 June 2016 to 28 June 2016
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
30 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
13 Jul 2016 TM01 Termination of appointment of John Leonard Boyton as a director on 19 June 2016
23 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1
08 Apr 2016 AA Full accounts made up to 30 June 2015
16 Dec 2015 TM01 Termination of appointment of Sebastian James Speight as a director on 1 December 2015
03 Dec 2015 TM01 Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015
12 Oct 2015 AA01 Previous accounting period extended from 4 April 2015 to 30 June 2015