FURY PICTURES LIMITED
Status | DISSOLVED |
Company No. | 08068889 |
Category | Private Limited Company |
Incorporated | 15 May 2012 |
Age | 12 years, 2 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 28 Jun 2016 |
Years | 8 years, 1 month, 3 days |
SUMMARY
FURY PICTURES LIMITED is an dissolved private limited company with number 08068889. It was incorporated 12 years, 2 months, 16 days ago, on 15 May 2012 and it was dissolved 8 years, 1 month, 3 days ago, on 28 June 2016. The company address is 50 Marshall Street, London, W1F 9BQ.
Company Fillings
Gazette filings brought up to date
Date: 09 Dec 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2015
Action Date: 27 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-27
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 27 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-27
Documents
Accounts with accounts type full
Date: 13 Feb 2014
Action Date: 02 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-02
Documents
Change account reference date company previous extended
Date: 13 Feb 2014
Action Date: 02 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-10-13
New date: 2013-12-02
Documents
Appoint person director company with name
Date: 11 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Forde
Documents
Change registered office address company with date old address
Date: 14 Aug 2013
Action Date: 14 Aug 2013
Category: Address
Type: AD01
Change date: 2013-08-14
Old address: 26 Nassau Street London W1W 7AQ United Kingdom
Documents
Termination director company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Justice
Documents
Termination director company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Cheesbrough
Documents
Appoint person director company with name
Date: 14 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen John Murphy
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type full
Date: 06 Feb 2013
Action Date: 13 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-13
Documents
Change account reference date company previous shortened
Date: 06 Feb 2013
Action Date: 13 Oct 2012
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2012-10-13
Documents
Legacy
Date: 27 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 26 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 26 Jun 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Some Companies
BODYCOTE INTERNATIONAL LIMITED
SPRINGWOOD COURT SPRINGWOOD CLOSE,MACCLESFIELD,SK10 2XF
Number: | 01036959 |
Status: | ACTIVE |
Category: | Private Limited Company |
DELTEC HOUSE,GREENFORD,UB6 7PP
Number: | 02991183 |
Status: | ACTIVE |
Category: | Private Limited Company |
271 PRINCE REGENT LANE,LONDON,E13 8SD
Number: | 08837257 |
Status: | ACTIVE |
Category: | Private Limited Company |
K13 PROJECT MANAGEMENT SERVICES LIMITED
NAIRN HOUSE 1174 STRATFORD ROAD,BIRMINGHAM,B28 8AQ
Number: | 08422986 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GROUND FLOOR,BRISTOL,BS6 6LT
Number: | 05646784 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINGFIELD COTTAGE,EGHAM,TW20 9QR
Number: | 11006623 |
Status: | ACTIVE |
Category: | Private Limited Company |