Advanced company searchLink opens in new window

HEADLINE PICTURES (INVISIBLE WOMAN) LIMITED

Company number 07715948

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)
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
25 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
26 May 2017 MR04 Satisfaction of charge 10 in full
26 May 2017 MR04 Satisfaction of charge 9 in full
10 May 2017 MR04 Satisfaction of charge 1 in full
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
04 Apr 2016 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2016 DISS40 Compulsory strike-off action has been discontinued
08 Mar 2016 GAZ1 First Gazette notice for compulsory strike-off
26 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1
15 Dec 2014 AA01 Current accounting period extended from 30 September 2014 to 31 March 2015
08 Sep 2014 MR04 Satisfaction of charge 7 in full
01 Sep 2014 AD02 Register inspection address has been changed from 77 Oxford Street London W1D 2ES England to 22 Golden Square London W1F 9JW
29 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
29 Jul 2014 CH01 Director's details changed for Christian Baute on 1 January 2014
27 Feb 2014 AA Total exemption small company accounts made up to 30 September 2013
20 Feb 2014 AA01 Previous accounting period shortened from 30 April 2014 to 30 September 2013
05 Feb 2014 AA Total exemption small company accounts made up to 30 April 2013
29 Jul 2013 AR01 Annual return made up to 25 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
28 Jul 2013 AD02 Register inspection address has been changed from 1 Lexington Street Apartment 5 London W1F 9LX
28 Jul 2013 CH01 Director's details changed for Mr Derek Arthur Stubbs on 1 September 2012
28 Jul 2013 AD03 Register(s) moved to registered inspection location
24 Apr 2013 AA01 Current accounting period shortened from 30 June 2013 to 30 April 2013
08 Oct 2012 AD02 Register inspection address has been changed