About

Registered Number: 08261156
Date of Incorporation: 19/10/2012 (11 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 11 months ago)
Registered Address: 59-60 Grosvenor Street, London, W1K 3HZ

 

Corinthian Productions Ltd was registered on 19 October 2012 and has its registered office in London, it's status in the Companies House registry is set to "Dissolved". Urquhart, Graham Kenneth is listed as a director of the company. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
URQUHART, Graham Kenneth 01 April 2014 31 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
GAZ1(A) - First notification of strike-off in London Gazette) 13 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
DS01 - Striking off application by a company 05 March 2018
TM01 - Termination of appointment of director 19 January 2018
RESOLUTIONS - N/A 15 January 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 January 2018
SH19 - Statement of capital 15 January 2018
CAP-SS - N/A 15 January 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 01 November 2016
CH04 - Change of particulars for corporate secretary 01 November 2016
AD01 - Change of registered office address 19 December 2015
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 26 October 2015
TM02 - Termination of appointment of secretary 19 April 2015
AP04 - Appointment of corporate secretary 19 April 2015
AA - Annual Accounts 17 December 2014
AP03 - Appointment of secretary 15 December 2014
AR01 - Annual Return 25 November 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 November 2014
AA - Annual Accounts 21 December 2013
AR01 - Annual Return 29 November 2013
AA01 - Change of accounting reference date 07 October 2013
RESOLUTIONS - N/A 28 February 2013
SH01 - Return of Allotment of shares 28 February 2013
SH10 - Notice of particulars of variation of rights attached to shares 28 February 2013
SH08 - Notice of name or other designation of class of shares 28 February 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 February 2013
AP01 - Appointment of director 27 February 2013
NEWINC - New incorporation documents 19 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.