Advanced company searchLink opens in new window

POLIDORI FILMS LIMITED

Company number 11275053

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)
19 Dec 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
30 Sep 2023 CH01 Director's details changed for Mr Rowan Miles Ashe on 23 September 2023
23 Sep 2023 DS01 Application to strike the company off the register
23 Sep 2023 TM01 Termination of appointment of Britannia Pictures Limited as a director on 23 September 2023
27 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
27 Mar 2023 CH02 Director's details changed for Britannia Pictures Limited on 27 March 2023
27 Mar 2023 CH01 Director's details changed for Mr Rowan Miles Ashe on 27 March 2023
27 Mar 2023 PSC04 Change of details for Mr Rowan Miles Ashe as a person with significant control on 27 March 2023
27 Mar 2023 AD01 Registered office address changed from 14 Waterford Court Elworthy Close Stafford Staffordshire ST16 3QT England to Stepping Stones Fen Road Newton-in-the-Isle Wisbech PE13 5HT on 27 March 2023
29 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
14 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Jun 2021 AD01 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to 14 Waterford Court Elworthy Close Stafford Staffordshire ST16 3QT on 9 June 2021
30 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
31 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
20 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
26 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Jul 2019 AD01 Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom to Union House 111 New Union Street Coventry CV1 2NT on 7 July 2019
01 Apr 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
26 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted