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

The Riders Film Limited

Documents

Total Documents52
Total Pages178

Filing History

14 August 2012Final Gazette dissolved via compulsory strike-off
14 August 2012Final Gazette dissolved via compulsory strike-off
1 May 2012First Gazette notice for compulsory strike-off
1 May 2012First Gazette notice for compulsory strike-off
14 March 2012Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 14 March 2012
14 March 2012Registered office address changed from 10 Orange Street Haymarket London WC2H 7DQ on 14 March 2012
8 March 2012Termination of appointment of Philippa Stacey Mitchell as a secretary on 2 March 2012
8 March 2012Termination of appointment of Philippa Mitchell as a secretary
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
5 July 2011Annual return made up to 24 May 2011 with a full list of shareholders
Statement of capital on 2011-07-05
  • GBP 1
17 December 2010Accounts for a dormant company made up to 31 March 2010
17 December 2010Accounts for a dormant company made up to 31 March 2010
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
10 June 2010Annual return made up to 24 May 2010 with a full list of shareholders
3 February 2010Accounts for a dormant company made up to 31 March 2009
3 February 2010Accounts for a dormant company made up to 31 March 2009
28 May 2009Director's change of particulars / suzannah smith / 01/01/2009
28 May 2009Director's Change of Particulars / suzannah smith / 01/01/2009 / HouseName/Number was: , now: 2; Street was: stoke grange, now: paradise road; Area was: stoke talmage, now: ; Post Town was: thame, now: henley-on-thames; Post Code was: OX9 7EZ, now: RG9 1UD; Country was: , now: united kingdom
28 May 2009Return made up to 24/05/09; full list of members
28 May 2009Return made up to 24/05/09; full list of members
1 February 2009Accounts made up to 31 March 2008
1 February 2009Accounts for a dormant company made up to 31 March 2008
1 July 2008Return made up to 24/05/08; full list of members
1 July 2008Return made up to 24/05/08; full list of members
24 January 2008Accounts for a dormant company made up to 31 March 2007
24 January 2008Accounts made up to 31 March 2007
23 January 2008Accounting reference date shortened from 31/05/07 to 31/03/07
23 January 2008Accounting reference date shortened from 31/05/07 to 31/03/07
6 June 2007Total exemption full accounts made up to 31 May 2006
6 June 2007Total exemption full accounts made up to 31 May 2006
4 June 2007Return made up to 24/05/07; full list of members
4 June 2007Return made up to 24/05/07; full list of members
20 March 2007Return made up to 24/05/06; full list of members
20 March 2007Return made up to 24/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
13 February 2007Registered office changed on 13/02/07 from: 65 new cavendish street london W1G 7LS
13 February 2007Registered office changed on 13/02/07 from: 65 new cavendish street london W1G 7LS
20 December 2006Secretary resigned
20 December 2006Secretary resigned
20 December 2006New secretary appointed
20 December 2006New secretary appointed
20 September 2006Particulars of mortgage/charge
20 September 2006Particulars of mortgage/charge
6 July 2005New director appointed
6 July 2005Director resigned
6 July 2005Secretary resigned
6 July 2005Secretary resigned
6 July 2005New director appointed
6 July 2005New secretary appointed
6 July 2005New secretary appointed
6 July 2005Director resigned
24 May 2005Incorporation
24 May 2005Incorporation
Sign up now to grow your client base. Plans & Pricing