Advanced company searchLink opens in new window

RED CORVETTE FILMS LIMITED

Company number 10819610

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)
15 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 24 November 2023
10 Dec 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-11-25
10 Dec 2021 600 Appointment of a voluntary liquidator
10 Dec 2021 LIQ01 Declaration of solvency
09 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 25/11/2021
06 Dec 2021 AD01 Registered office address changed from 40 Berners Street London W1T 3NA England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 6 December 2021
11 Nov 2021 AA Micro company accounts made up to 28 February 2021
08 Nov 2021 TM01 Termination of appointment of Nicholas Napier-Bell as a director on 8 November 2021
08 Nov 2021 PSC07 Cessation of Nicholas Napier-Bell as a person with significant control on 1 November 2021
08 Nov 2021 PSC01 Notification of Duncan Bower Napier-Bell as a person with significant control on 1 November 2021
30 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 29 February 2020
30 Jun 2020 AD01 Registered office address changed from 46 Berners Street London W1T 3NE United Kingdom to 40 Berners Street London W1T 3NA on 30 June 2020
07 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
18 Nov 2019 AA Micro company accounts made up to 28 February 2019
03 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
14 Feb 2019 AA Accounts for a dormant company made up to 28 February 2018
14 Feb 2019 AA01 Previous accounting period shortened from 31 October 2018 to 28 February 2018
08 Aug 2018 AA01 Current accounting period extended from 30 June 2018 to 31 October 2018
16 Jul 2018 AP01 Appointment of Mr Duncan Bower Napier-Bell as a director on 1 April 2018
22 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
22 Mar 2018 SH01 Statement of capital following an allotment of shares on 7 March 2018
  • GBP 2,000
20 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-15
  • GBP 15