About

Registered Number: 04405476
Date of Incorporation: 27/03/2002 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 23/03/2016 (8 years and 1 month ago)
Registered Address: C/O Recovery Hjs, 12-14 Carlton Place, Southampton, Hampshire, SO15 2EA

 

Natasha Films Ltd was registered on 27 March 2002, it's status is listed as "Dissolved". This business has no directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 March 2016
4.43 - Notice of final meeting of creditors 23 December 2015
288b - Notice of resignation of directors or secretaries 15 February 2007
287 - Change in situation or address of Registered Office 17 August 2006
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 August 2006
COCOMP - Order to wind up 20 July 2006
288a - Notice of appointment of directors or secretaries 27 April 2006
288b - Notice of resignation of directors or secretaries 27 April 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 16 March 2006
225 - Change of Accounting Reference Date 03 February 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 09 September 2005
288a - Notice of appointment of directors or secretaries 09 September 2005
363s - Annual Return 25 May 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288b - Notice of resignation of directors or secretaries 01 April 2005
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
AA - Annual Accounts 24 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
287 - Change in situation or address of Registered Office 09 August 2004
CERTNM - Change of name certificate 05 August 2004
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
RESOLUTIONS - N/A 11 November 2003
RESOLUTIONS - N/A 11 November 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288a - Notice of appointment of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
288b - Notice of resignation of directors or secretaries 29 August 2003
287 - Change in situation or address of Registered Office 27 August 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288b - Notice of resignation of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
288a - Notice of appointment of directors or secretaries 15 May 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 17 April 2003
288c - Notice of change of directors or secretaries or in their particulars 05 February 2003
288c - Notice of change of directors or secretaries or in their particulars 05 February 2003
287 - Change in situation or address of Registered Office 14 January 2003
NEWINC - New incorporation documents 27 March 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.