Canyon Creek Films Ltd was registered on 15 February 2008 with its registered office in London, it's status in the Companies House registry is set to "Liquidation". The current directors of the organisation are listed as Brooks, Simon, Lewis, Francesca, Brooks, Simon, Lewis, Francesca at Companies House. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROOKS, Simon | 05 May 2015 | - | 1 |
LEWIS, Francesca | 23 April 2015 | - | 1 |
BROOKS, Simon | 03 October 2012 | 01 May 2015 | 1 |
LEWIS, Francesca | 15 February 2008 | 03 October 2012 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 02 August 2018 | |
RESOLUTIONS - N/A | 01 August 2018 | |
LIQ02 - N/A | 01 August 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 August 2018 | |
CS01 - N/A | 19 March 2018 | |
AA - Annual Accounts | 30 November 2017 | |
CS01 - N/A | 27 March 2017 | |
TM02 - Termination of appointment of secretary | 27 March 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AR01 - Annual Return | 09 May 2016 | |
MR01 - N/A | 28 January 2016 | |
AA - Annual Accounts | 30 November 2015 | |
AD01 - Change of registered office address | 15 June 2015 | |
RESOLUTIONS - N/A | 01 June 2015 | |
SH01 - Return of Allotment of shares | 01 June 2015 | |
AP01 - Appointment of director | 06 May 2015 | |
TM01 - Termination of appointment of director | 01 May 2015 | |
AP01 - Appointment of director | 24 April 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 09 April 2014 | |
CH01 - Change of particulars for director | 09 April 2014 | |
AA - Annual Accounts | 07 February 2014 | |
MR04 - N/A | 13 December 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 22 February 2013 | |
AP01 - Appointment of director | 03 October 2012 | |
TM01 - Termination of appointment of director | 03 October 2012 | |
AR01 - Annual Return | 27 February 2012 | |
AA - Annual Accounts | 15 November 2011 | |
AR01 - Annual Return | 30 March 2011 | |
CH01 - Change of particulars for director | 30 March 2011 | |
AA - Annual Accounts | 01 December 2010 | |
MG01 - Particulars of a mortgage or charge | 15 June 2010 | |
AR01 - Annual Return | 12 March 2010 | |
CH01 - Change of particulars for director | 12 March 2010 | |
CH04 - Change of particulars for corporate secretary | 12 March 2010 | |
AA - Annual Accounts | 15 December 2009 | |
363a - Annual Return | 12 March 2009 | |
287 - Change in situation or address of Registered Office | 12 March 2009 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
288a - Notice of appointment of directors or secretaries | 17 March 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 11 March 2008 | |
287 - Change in situation or address of Registered Office | 11 March 2008 | |
288a - Notice of appointment of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
288b - Notice of resignation of directors or secretaries | 11 March 2008 | |
NEWINC - New incorporation documents | 15 February 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 January 2016 | Outstanding |
N/A |
Deed of security assignment and charge | 08 June 2010 | Fully Satisfied |
N/A |