Advanced company searchLink opens in new window

4DM PRODUCTIONS (LIZARD MAN) LIMITED

Company number 13012147

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)
28 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2023 DS01 Application to strike the company off the register
25 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
31 May 2022 AA Micro company accounts made up to 31 March 2022
25 May 2022 AA01 Previous accounting period extended from 30 November 2021 to 31 March 2022
06 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2022 CS01 Confirmation statement made on 11 January 2022 with updates
28 Mar 2022 TM01 Termination of appointment of Sally Jane Wood as a director on 22 March 2022
28 Mar 2022 PSC01 Notification of Jamie Lee Mcleod-Ross as a person with significant control on 22 March 2022
28 Mar 2022 TM01 Termination of appointment of Antonio Taglienti as a director on 22 March 2022
28 Mar 2022 PSC07 Cessation of Antonio Taglienti as a person with significant control on 22 March 2022
28 Mar 2022 AP01 Appointment of Mr Jamie Lee Mcleod-Ross as a director on 22 March 2022
11 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with updates
11 Jan 2021 TM01 Termination of appointment of Robert Charles Graham as a director on 11 January 2021
11 Jan 2021 PSC07 Cessation of Robert Charles Graham as a person with significant control on 11 January 2021
11 Jan 2021 PSC01 Notification of Antonio Taglienti as a person with significant control on 11 January 2021
11 Jan 2021 AP01 Appointment of Mrs Sally Jane Wood as a director on 11 January 2021
11 Jan 2021 AP01 Appointment of Mr Antonio Taglienti as a director on 11 January 2021
11 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-10
08 Jan 2021 AD01 Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to San Marco House26 Craig Yr Eos Road Ogmore-by-Sea Bridgend Mid Glamorgan CF32 0PG on 8 January 2021
08 Jan 2021 TM01 Termination of appointment of Michael Duke as a director on 8 January 2021
08 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
08 Jan 2021 PSC01 Notification of Robert Charles Graham as a person with significant control on 8 January 2021