Title Film & Television Ltd was registered on 08 September 2006 and has its registered office in Nottingham, it's status in the Companies House registry is set to "Dissolved". There is one director listed for Title Film & Television Ltd in the Companies House registry. We don't currently know the number of employees at the business.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHRISTOFOROU, Anna | 08 September 2006 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 May 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 16 February 2017 | |
4.68 - Liquidator's statement of receipts and payments | 29 November 2016 | |
4.68 - Liquidator's statement of receipts and payments | 17 December 2015 | |
4.68 - Liquidator's statement of receipts and payments | 31 December 2014 | |
4.68 - Liquidator's statement of receipts and payments | 31 December 2013 | |
4.68 - Liquidator's statement of receipts and payments | 19 December 2012 | |
F10.2 - N/A | 10 November 2011 | |
AD01 - Change of registered office address | 04 November 2011 | |
RESOLUTIONS - N/A | 01 November 2011 | |
RESOLUTIONS - N/A | 01 November 2011 | |
4.20 - N/A | 01 November 2011 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 November 2011 | |
AR01 - Annual Return | 21 December 2010 | |
AD01 - Change of registered office address | 21 December 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 06 November 2009 | |
AA - Annual Accounts | 01 August 2009 | |
363a - Annual Return | 21 January 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 02 October 2007 | |
395 - Particulars of a mortgage or charge | 28 June 2007 | |
288a - Notice of appointment of directors or secretaries | 03 October 2006 | |
288a - Notice of appointment of directors or secretaries | 03 October 2006 | |
288b - Notice of resignation of directors or secretaries | 03 October 2006 | |
288b - Notice of resignation of directors or secretaries | 03 October 2006 | |
NEWINC - New incorporation documents | 08 September 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 June 2007 | Outstanding |
N/A |