Advanced company searchLink opens in new window

HOW FUNNY THE MOVIE LIMITED

Company number 09963586

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2023 DS01 Application to strike the company off the register
16 Feb 2023 TM01 Termination of appointment of Terence John Pettit as a director on 18 March 2020
14 Dec 2022 AA Total exemption full accounts made up to 31 January 2022
07 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
01 Nov 2021 AA Total exemption full accounts made up to 31 January 2021
07 May 2021 CH01 Director's details changed for Mr Raymond William Empson on 25 February 2021
15 Feb 2021 CS01 Confirmation statement made on 20 January 2021 with updates
30 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
06 Apr 2020 PSC07 Cessation of Terence John Pettit as a person with significant control on 18 March 2020
03 Apr 2020 PSC07 Cessation of Raymond William Empson as a person with significant control on 18 March 2020
03 Apr 2020 PSC02 Notification of Empire Managed Properties Limited as a person with significant control on 18 March 2020
11 Feb 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
10 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2019 AD01 Registered office address changed from Richmond Bridge House Richmond Road Twickenham TW1 2EX England to Richmond Bridge House 419 Richmond Road Twickenham TW1 2EX on 9 April 2019
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2019 PSC04 Change of details for Mr Terence John Pettit as a person with significant control on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mr Terence John Pettit on 8 April 2019
08 Apr 2019 CH01 Director's details changed for Mr Raymond William Empson on 8 April 2019
08 Apr 2019 PSC04 Change of details for Mr Raymond William Empson as a person with significant control on 8 April 2019
08 Apr 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
08 Apr 2019 TM02 Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 20 January 2019
08 Apr 2019 AD01 Registered office address changed from 4 Wimpole Street London Greater London W1G 9SH United Kingdom to Richmond Bridge House Richmond Road Twickenham TW1 2EX on 8 April 2019