About

Registered Number: 06242942
Date of Incorporation: 10/05/2007 (16 years and 11 months ago)
Company Status: Active
Date of Dissolution: 19/06/2018 (5 years and 10 months ago)
Registered Address: Manor Lodge Canterbury Road, Elham, Canterbury, CT4 6UG,

 

Established in 2007, Aspiration Films (Telstar) Ltd has its registered office in Canterbury, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. There are no directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA01 - Change of accounting reference date 09 July 2020
AD01 - Change of registered office address 09 July 2020
CS01 - N/A 09 July 2020
AA - Annual Accounts 25 February 2020
PSC01 - N/A 06 November 2019
CS01 - N/A 06 November 2019
CS01 - N/A 06 November 2019
CS01 - N/A 06 November 2019
AA - Annual Accounts 06 November 2019
AA - Annual Accounts 06 November 2019
AA - Annual Accounts 06 November 2019
RT01 - Application for administrative restoration to the register 06 November 2019
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2018
DISS16(SOAS) - N/A 01 July 2017
GAZ1 - First notification of strike-off action in London Gazette 02 May 2017
DISS40 - Notice of striking-off action discontinued 02 July 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 01 July 2016
DISS16(SOAS) - N/A 28 June 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 07 October 2015
AR01 - Annual Return 07 October 2015
AR01 - Annual Return 07 October 2015
TM01 - Termination of appointment of director 07 October 2015
AP01 - Appointment of director 07 October 2015
AA - Annual Accounts 07 October 2015
AA - Annual Accounts 07 October 2015
AA - Annual Accounts 07 October 2015
RT01 - Application for administrative restoration to the register 07 October 2015
GAZ2 - Second notification of strike-off action in London Gazette 10 September 2013
GAZ1 - First notification of strike-off action in London Gazette 28 May 2013
AR01 - Annual Return 28 August 2012
DISS40 - Notice of striking-off action discontinued 28 August 2012
AA - Annual Accounts 27 August 2012
GAZ1 - First notification of strike-off action in London Gazette 29 May 2012
AR01 - Annual Return 26 August 2011
AA - Annual Accounts 23 February 2011
AR01 - Annual Return 27 August 2010
AA - Annual Accounts 06 April 2010
363a - Annual Return 13 August 2009
AA - Annual Accounts 03 March 2009
363s - Annual Return 09 October 2008
287 - Change in situation or address of Registered Office 05 June 2008
287 - Change in situation or address of Registered Office 25 July 2007
NEWINC - New incorporation documents 10 May 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.