-
ALTUS PRODUCTIONS 1 LIMITED - C/O Dfw Assopciates, 29 Park Square West, Leeds, LS1 2PQ, United Kingdom
Company Information
- Company registration number
- 06984193
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Dfw Assopciates
- 29 Park Square West
- Leeds
- LS1 2PQ C/O Dfw Assopciates, 29 Park Square West, Leeds, LS1 2PQ UK
Management
- Managing Directors
- BRETT, Paul Adrian Peter
- FIELDS, John James Michael
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-08-06
- Dissolved on
- 2020-09-04
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- -
- -
- V Rights Limited
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2013-12-31
- Last Date: 2019-03-31
- Last Return Made Up To:
- 2013-02-26
-
ALTUS PRODUCTIONS 1 LIMITED Company Description
- ALTUS PRODUCTIONS 1 LIMITED is a ltd registered in United Kingdom with the Company reg no 06984193. Its current trading status is "closed". It was registered 2009-08-06. It has declared SIC or NACE codes as "82990". It has 2 directors The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-02-26.It can be contacted at C/o Dfw Assopciates .
Get ALTUS PRODUCTIONS 1 LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Altus Productions 1 Limited - C/O Dfw Assopciates, 29 Park Square West, Leeds, LS1 2PQ, United Kingdom
Did you know? kompany provides original and official company documents for ALTUS PRODUCTIONS 1 LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-09-04) - GAZ2
-
liquidation-voluntary-members-return-of-final-meeting (2020-06-04) - LIQ13
keyboard_arrow_right 2019
-
liquidation-voluntary-appointment-of-liquidator (2019-08-05) - 600
-
resolution (2019-08-05) - RESOLUTIONS
-
liquidation-voluntary-declaration-of-solvency (2019-08-05) - LIQ01
-
accounts-with-accounts-type-total-exemption-full (2019-06-25) - AA
-
capital-statement-capital-company-with-date-currency-figure (2019-04-29) - SH19
-
legacy (2019-04-09) - SH20
-
legacy (2019-04-09) - CAP-SS
-
resolution (2019-04-09) - RESOLUTIONS
-
confirmation-statement-with-no-updates (2019-03-05) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-06) - AD01
keyboard_arrow_right 2018
-
termination-secretary-company-with-name-termination-date (2018-01-23) - TM02
-
notification-of-a-person-with-significant-control (2018-02-26) - PSC02
-
cessation-of-a-person-with-significant-control (2018-02-26) - PSC07
-
confirmation-statement-with-updates (2018-04-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-08-30) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-15) - AA
-
appoint-corporate-secretary-company-with-name-date (2017-08-22) - AP04
-
termination-secretary-company-with-name-termination-date (2017-08-22) - TM02
-
termination-director-company-with-name-termination-date (2017-03-14) - TM01
-
confirmation-statement-with-updates (2017-03-06) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-12-19) - AA
-
termination-director-company-with-name-termination-date (2016-12-13) - TM01
-
second-filing-of-form-with-form-type (2016-05-27) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-07) - AR01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-12-07) - AA
-
auditors-resignation-company (2015-06-25) - AUD
-
accounts-with-accounts-type-full (2015-05-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-27) - AR01
-
mortgage-satisfy-charge-full (2015-02-05) - MR04
-
change-person-director-company-with-change-date (2015-02-02) - CH01
-
mortgage-satisfy-charge-full (2015-02-02) - MR04
-
change-person-director-company-with-change-date (2015-01-28) - CH01
keyboard_arrow_right 2014
-
change-registered-office-address-company-with-date-old-address (2014-06-25) - AD01
-
appoint-person-director-company-with-name (2014-06-18) - AP01
-
appoint-person-director-company-with-name (2014-03-07) - AP01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-26) - AR01
-
change-person-director-company-with-change-date (2014-01-30) - CH01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-full (2013-12-23) - AA
-
appoint-person-secretary-company-with-name (2013-04-22) - AP03
-
change-registered-office-address-company-with-date-old-address (2013-03-19) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-28) - AR01
-
accounts-with-accounts-type-full (2013-01-02) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-03-05) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-08) - AR01
-
accounts-with-accounts-type-full (2011-12-28) - AA
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-12-22) - AA
-
capital-allotment-shares (2010-09-02) - SH01
-
legacy (2010-04-26) - MG01
-
legacy (2010-03-29) - MG01
-
legacy (2010-03-26) - MG01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-02) - AR01
-
capital-allotment-shares (2010-03-02) - SH01
-
appoint-person-director-company-with-name (2010-01-06) - AP01
keyboard_arrow_right 2009
-
legacy (2009-08-11) - 225
-
incorporation-company (2009-08-06) - NEWINC