Download leads from Nexok and grow your business. Find out more

Liberator Films Limited

Documents

Total Documents88
Total Pages330

Filing History

24 November 2015Final Gazette dissolved via compulsory strike-off
24 November 2015Final Gazette dissolved via compulsory strike-off
11 August 2015First Gazette notice for compulsory strike-off
11 August 2015First Gazette notice for compulsory strike-off
20 December 2014Compulsory strike-off action has been discontinued
20 December 2014Compulsory strike-off action has been discontinued
19 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
19 December 2014Registered office address changed from Flat 2 1 Wood's Place London SE1 3BS to 12 Main Street Saxelby Melton Mowbray Leicestershire LE14 3PQ on 19 December 2014
19 December 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
19 December 2014Registered office address changed from Flat 2 1 Wood's Place London SE1 3BS to 12 Main Street Saxelby Melton Mowbray Leicestershire LE14 3PQ on 19 December 2014
19 December 2014Termination of appointment of Amanda Suzanna King as a secretary on 18 December 2014
19 December 2014Termination of appointment of Amanda Suzanna King as a secretary on 18 December 2014
30 September 2014First Gazette notice for compulsory strike-off
30 September 2014First Gazette notice for compulsory strike-off
2 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
2 December 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 2
12 October 2013Compulsory strike-off action has been discontinued
12 October 2013Compulsory strike-off action has been discontinued
11 October 2013Total exemption full accounts made up to 30 September 2012
11 October 2013Total exemption full accounts made up to 30 September 2012
1 October 2013First Gazette notice for compulsory strike-off
1 October 2013First Gazette notice for compulsory strike-off
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
2 October 2012Annual return made up to 20 September 2012 with a full list of shareholders
12 July 2012Total exemption full accounts made up to 30 September 2011
12 July 2012Total exemption full accounts made up to 30 September 2011
25 October 2011Annual return made up to 20 September 2011 with a full list of shareholders
25 October 2011Annual return made up to 20 September 2011 with a full list of shareholders
8 February 2011Total exemption full accounts made up to 30 September 2010
8 February 2011Total exemption full accounts made up to 30 September 2010
8 February 2011Total exemption full accounts made up to 30 September 2009
8 February 2011Total exemption full accounts made up to 30 September 2009
10 November 2010Compulsory strike-off action has been discontinued
10 November 2010Compulsory strike-off action has been discontinued
9 November 2010Director's details changed for Patrick Marcus Thompson on 20 September 2010
9 November 2010Annual return made up to 20 September 2010 with a full list of shareholders
9 November 2010Annual return made up to 20 September 2010 with a full list of shareholders
9 November 2010Director's details changed for Patrick Marcus Thompson on 20 September 2010
28 September 2010First Gazette notice for compulsory strike-off
28 September 2010First Gazette notice for compulsory strike-off
3 February 2010Compulsory strike-off action has been discontinued
3 February 2010Compulsory strike-off action has been discontinued
2 February 2010Annual return made up to 20 September 2009 with a full list of shareholders
2 February 2010Annual return made up to 20 September 2009 with a full list of shareholders
19 January 2010First Gazette notice for compulsory strike-off
19 January 2010First Gazette notice for compulsory strike-off
10 February 2009Registered office changed on 10/02/2009 from 21 cromwell avenue hammersmith london W6 9LA
10 February 2009Registered office changed on 10/02/2009 from 21 cromwell avenue hammersmith london W6 9LA
10 February 2009Director's change of particulars / patrick thompson / 10/02/2009
10 February 2009Return made up to 20/09/08; full list of members
10 February 2009Return made up to 20/09/08; full list of members
10 February 2009Director's change of particulars / patrick thompson / 10/02/2009
10 February 2009Registered office changed on 10/02/2009 from flat 2 1 wood's place london SE1 3BS uk
10 February 2009Registered office changed on 10/02/2009 from flat 2 1 wood's place london SE1 3BS uk
5 February 2009Total exemption small company accounts made up to 30 September 2007
5 February 2009Return made up to 20/09/07; no change of members
5 February 2009Total exemption small company accounts made up to 30 September 2008
5 February 2009Total exemption small company accounts made up to 30 September 2007
5 February 2009Return made up to 20/09/07; no change of members
5 February 2009Total exemption small company accounts made up to 30 September 2008
27 June 2008Total exemption full accounts made up to 30 September 2006
27 June 2008Total exemption full accounts made up to 30 September 2006
12 December 2006Return made up to 20/09/05; full list of members
12 December 2006Return made up to 20/09/05; full list of members
27 November 2006Return made up to 20/09/06; full list of members
27 November 2006Return made up to 20/09/06; full list of members
27 January 2006Total exemption full accounts made up to 30 September 2005
27 January 2006Total exemption full accounts made up to 30 September 2005
20 January 2006Total exemption full accounts made up to 30 September 2004
20 January 2006Total exemption full accounts made up to 30 September 2004
11 December 2004Total exemption full accounts made up to 30 September 2003
11 December 2004Total exemption full accounts made up to 30 September 2003
11 December 2004Return made up to 20/09/04; change of members
11 December 2004Return made up to 20/09/04; change of members
3 December 2003Return made up to 20/09/03; full list of members
3 December 2003Return made up to 20/09/03; full list of members
15 October 2002New director appointed
15 October 2002New director appointed
4 October 2002Director resigned
4 October 2002New secretary appointed
4 October 2002Registered office changed on 04/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ
4 October 2002Director resigned
4 October 2002Registered office changed on 04/10/02 from: bridge house 181 queen victoria street london EC4V 4DZ
4 October 2002New secretary appointed
4 October 2002Secretary resigned
4 October 2002Secretary resigned
20 September 2002Incorporation
20 September 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed