Wilmslow
Cheshire
SK9 6HH
Director Name | Mrs Kathryn Sarah Jupe |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Church Road Wilmslow Cheshire SK9 6HH |
Director Name | Mr Clive Thomas Szmit |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(3 years, 9 months after company formation) |
Appointment Duration | 3 weeks (resigned 22 April 2016) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 16 Astley Road Bolton BL2 4BR |
Registered Address | 13a The Highgrove Bolton BL1 5PX |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Heaton and Lostock |
Built Up Area | Greater Manchester |
50 at £1 | Christopher Michael Craig Jupe 50.00% Ordinary |
---|---|
50 at £1 | Kathryn Sarah Jupe 50.00% Ordinary |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 July 2019 | Registered office address changed from 16 Astley Road Bolton BL2 4BR to 13a the Highgrove Bolton BL1 5PX on 11 July 2019 (1 page) |
4 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
31 March 2018 | Accounts for a dormant company made up to 30 June 2017 (9 pages) |
12 April 2017 | Resolutions
|
12 April 2017 | Resolutions
|
31 March 2017 | Micro company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (8 pages) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 March 2017 | Termination of appointment of Clive Thomas Szmit as a director on 22 April 2016 (1 page) |
21 March 2017 | Termination of appointment of Clive Thomas Szmit as a director on 22 April 2016 (1 page) |
21 March 2017 | Confirmation statement made on 21 March 2017 with updates (6 pages) |
21 April 2016 | Termination of appointment of Kathryn Sarah Jupe as a director on 1 April 2016 (1 page) |
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Termination of appointment of Kathryn Sarah Jupe as a director on 1 April 2016 (1 page) |
21 April 2016 | Appointment of Mr Clive Szmit as a director on 1 April 2016 (2 pages) |
21 April 2016 | Appointment of Mr Clive Szmit as a director on 1 April 2016 (2 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
22 October 2015 | Company name changed atticus films LIMITED\certificate issued on 22/10/15
|
22 October 2015 | Company name changed atticus films LIMITED\certificate issued on 22/10/15
|
3 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 11 June 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 11 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
25 March 2014 | Registered office address changed from 12 Church Road Wilmslow Cheshire SK9 6HH England on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 12 Church Road Wilmslow Cheshire SK9 6HH England on 25 March 2014 (1 page) |
25 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 11 June 2013 with a full list of shareholders (4 pages) |
11 June 2012 | Incorporation (37 pages) |
11 June 2012 | Incorporation (37 pages) |