Advanced company searchLink opens in new window

OYSTER FILMS LIMITED

Company number 12024319

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 2023 SOAS(A) Voluntary strike-off action has been suspended
14 Nov 2023 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2023 DS01 Application to strike the company off the register
28 Sep 2023 TM01 Termination of appointment of Siobhan Kathleen Mary Hewlett as a director on 28 September 2023
10 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
16 Feb 2023 AA Micro company accounts made up to 31 May 2022
20 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
15 Feb 2022 AP01 Appointment of Miss Therese Mcmurray Hewlett as a director on 9 February 2022
09 Feb 2022 TM01 Termination of appointment of Therese Mcmurray Hewlett as a director on 9 February 2022
12 Jan 2022 AA Micro company accounts made up to 31 May 2021
03 Aug 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 31 May 2020
06 Jan 2021 AP01 Appointment of Miss Siobhan Kathleen Mary Hewlett as a director on 6 January 2021
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with updates
22 Jul 2020 PSC04 Change of details for Mrs Therese Mcmurray Hewlett as a person with significant control on 22 July 2020
17 Jul 2020 PSC01 Notification of Therese Mcmurray Hewlett as a person with significant control on 23 June 2020
24 Jun 2020 PSC07 Cessation of Siobhan Kathleen Hewlett as a person with significant control on 24 June 2020
23 Jun 2020 TM01 Termination of appointment of Siobhan Kathleen Hewlett as a director on 23 June 2020
22 Jun 2020 AP01 Appointment of Mrs Therese Mcmurray Hewlett as a director on 22 June 2020
22 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
07 Jun 2019 AD01 Registered office address changed from Flat 72 Chelsea Manor Street London SW3 5QS England to Chesil Court 72 Chesil Court, Chelsea Manor Street, London London London SW3 5QS on 7 June 2019
30 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted