COURTNEY PRODUCTIONS LTD

C/O Sussex Accountancy Services C/O Sussex Accountancy Services, Hove, BN3 2BD, East Sussex
StatusDISSOLVED
Company No.04299070
CategoryPrivate Limited Company
Incorporated04 Oct 2001
Age22 years, 9 months, 4 days
JurisdictionEngland Wales
Dissolution05 Jan 2016
Years8 years, 6 months, 3 days

SUMMARY

COURTNEY PRODUCTIONS LTD is an dissolved private limited company with number 04299070. It was incorporated 22 years, 9 months, 4 days ago, on 04 October 2001 and it was dissolved 8 years, 6 months, 3 days ago, on 05 January 2016. The company address is C/O Sussex Accountancy Services C/O Sussex Accountancy Services, Hove, BN3 2BD, East Sussex.



Company Fillings

Gazette dissolved voluntary

Date: 05 Jan 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Sep 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Sep 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2014

Action Date: 04 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-04

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-29

Officer name: Mrs Manon Jane Courtney Cohen

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2014

Action Date: 29 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-29

Officer name: Mr David Alexander Courtney-Cohen

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 04 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jul 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2012

Action Date: 04 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-04

Documents

View document PDF

Termination secretary company with name

Date: 21 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Manon Courtney Cohen

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Certificate change of name company

Date: 03 Nov 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed whiteroom music LTD\certificate issued on 03/11/11

Documents

View document PDF

Change of name notice

Date: 03 Nov 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 04 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 04 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-04

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-07

Officer name: David Alexander Courtney-Cohen

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-07

Officer name: Mrs Manon Jane Courtney Cohen

Documents

View document PDF

Change person secretary company with change date

Date: 07 Feb 2011

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-07

Officer name: Manon Jane Courtney Cohen

Documents

View document PDF

Gazette notice compulsary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2009

Action Date: 04 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-04

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: David Alexander Courtney-Cohen

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 04 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-04

Officer name: Manon Jane Courtney Cohen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 16 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 10 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed david alexander courtney-cohen

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 13 Nov 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed white room music holdings LTD\certificate issued on 13/11/06

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Certificate change of name company

Date: 05 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed white room music LTD\certificate issued on 05/12/05

Documents

View document PDF

Legacy

Date: 18 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 02 Dec 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Certificate change of name company

Date: 08 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed football walk of fame LIMITED\certificate issued on 08/11/04

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Memorandum articles

Date: 12 Jul 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 04 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed media city (uk) LTD\certificate issued on 04/05/04

Documents

View document PDF

Legacy

Date: 06 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/03; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/10/02; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2002

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Incorporation company

Date: 04 Oct 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPRIKA LIMITED

1 FEBRUARY COURTYARD,GATESHEAD,NE8 2GF

Number:11519166
Status:ACTIVE
Category:Private Limited Company

GL ACCOUNTANCY LTD

13 WHITES ROW,LONDON,E1 7NF

Number:10672402
Status:ACTIVE
Category:Private Limited Company

HOTELS MANAGEMENT UK LIMITED

C/O 128 EBURY STREET,LONDON,SW1W 9QQ

Number:10503874
Status:ACTIVE
Category:Private Limited Company

LEVELGUARD LIMITED

FIRST FLOOR, 99, BANCROFT,HERTFORDSHIRE,SG5 1NQ

Number:03774618
Status:ACTIVE
Category:Private Limited Company

STEAMTRAIN LIMITED

33 COMBE END,EAST SUSSEX,TN6 1NJ

Number:03277107
Status:ACTIVE
Category:Private Limited Company

TENET TECHNOLOGY LTD

UNIT A,HORSHAM,RH12 5UX

Number:03005022
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source