Advanced company searchLink opens in new window

STYLUS FILMS LIMITED

Company number 07576199

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2018 DS01 Application to strike the company off the register
03 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
13 Apr 2018 AP03 Appointment of Jennifer Wright as a secretary on 6 April 2018
13 Apr 2018 TM02 Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018
28 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
11 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
21 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
21 Jul 2016 AP03 Appointment of Emma Louise Greenfield as a secretary on 21 July 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
12 Apr 2016 AA Accounts for a dormant company made up to 30 June 2015
21 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
25 Sep 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 June 2015
11 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
29 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
25 Sep 2014 TM01 Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014
19 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
03 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
11 Sep 2013 CH01 Director's details changed for Mr Sebastian James Speight on 1 August 2013
11 Sep 2013 CH03 Secretary's details changed for Sarah Cruickshank on 1 August 2013
29 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
03 Jan 2013 AA Accounts for a dormant company made up to 5 April 2012