Download leads from Nexok and grow your business. Find out more

Corrigan Films Limited

Documents

Total Documents151
Total Pages596

Filing History

7 April 2024Confirmation statement made on 7 April 2024 with no updates
22 December 2023Accounts for a dormant company made up to 30 April 2023
10 April 2023Confirmation statement made on 7 April 2023 with no updates
21 December 2022Accounts for a dormant company made up to 30 April 2022
9 April 2022Confirmation statement made on 7 April 2022 with no updates
3 January 2022Accounts for a dormant company made up to 30 April 2021
7 April 2021Confirmation statement made on 7 April 2021 with no updates
13 May 2020Accounts for a dormant company made up to 30 April 2020
7 April 2020Confirmation statement made on 7 April 2020 with no updates
1 September 2019Accounts for a dormant company made up to 30 April 2019
9 April 2019Confirmation statement made on 7 April 2019 with no updates
1 January 2019Accounts for a dormant company made up to 30 April 2018
7 April 2018Confirmation statement made on 7 April 2018 with no updates
27 November 2017Accounts for a dormant company made up to 30 April 2017
27 November 2017Accounts for a dormant company made up to 30 April 2017
25 October 2017Appointment of 1948 Peter Maurice Crane as a secretary on 25 October 2017
25 October 2017Termination of appointment of Nigel Stewart Hogson as a director on 25 October 2017
25 October 2017Appointment of 1948 Peter Maurice Crane as a secretary on 25 October 2017
25 October 2017Termination of appointment of Christopher John Thornton Thrift as a director on 25 October 2017
25 October 2017Termination of appointment of Nigel Stewart Hodgson as a secretary on 25 October 2017
25 October 2017Termination of appointment of Christopher John Thornton Thrift as a director on 25 October 2017
25 October 2017Termination of appointment of Rodney Keith Vickery as a director on 25 October 2017
25 October 2017Termination of appointment of Nigel Stewart Hogson as a director on 25 October 2017
25 October 2017Registered office address changed from Milborne Wood House Milborne Wood Dorchester Dorset DT2 7NQ to 63 Fisher Road Harrow Weald Middlesex HA3 7JX on 25 October 2017
25 October 2017Termination of appointment of Rodney Keith Vickery as a director on 25 October 2017
25 October 2017Termination of appointment of Nigel Stewart Hodgson as a secretary on 25 October 2017
25 October 2017Registered office address changed from Milborne Wood House Milborne Wood Dorchester Dorset DT2 7NQ to 63 Fisher Road Harrow Weald Middlesex HA3 7JX on 25 October 2017
12 May 2017Confirmation statement made on 7 April 2017 with updates
12 May 2017Confirmation statement made on 7 April 2017 with updates
25 April 2017Registered office address changed from Hyde Farm House Hedgerley Lane Beaconsfield Bucks HP9 2SA to Milborne Wood House Milborne Wood Dorchester Dorset DT2 7NQ on 25 April 2017
25 April 2017Registered office address changed from Hyde Farm House Hedgerley Lane Beaconsfield Bucks HP9 2SA to Milborne Wood House Milborne Wood Dorchester Dorset DT2 7NQ on 25 April 2017
2 February 2017Accounts for a dormant company made up to 30 April 2016
2 February 2017Accounts for a dormant company made up to 30 April 2016
7 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 50
7 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-07
  • GBP 50
3 March 2016Accounts for a dormant company made up to 30 April 2015
3 March 2016Accounts for a dormant company made up to 30 April 2015
18 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 50
18 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 50
18 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 50
6 February 2015Accounts for a dormant company made up to 30 April 2014
6 February 2015Accounts for a dormant company made up to 30 April 2014
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50
2 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 50
28 November 2013Accounts for a dormant company made up to 30 April 2013
28 November 2013Accounts for a dormant company made up to 30 April 2013
14 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
14 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
14 May 2013Annual return made up to 7 April 2013 with a full list of shareholders
30 October 2012Accounts for a dormant company made up to 30 April 2012
30 October 2012Accounts for a dormant company made up to 30 April 2012
17 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
17 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
17 May 2012Annual return made up to 7 April 2012 with a full list of shareholders
31 January 2012Total exemption small company accounts made up to 30 April 2011
31 January 2012Total exemption small company accounts made up to 30 April 2011
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders
31 January 2011Total exemption small company accounts made up to 30 April 2010
31 January 2011Total exemption small company accounts made up to 30 April 2010
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders
1 June 2010Director's details changed for Peter Maurice Crane on 1 April 2010
1 June 2010Director's details changed for Peter Maurice Crane on 1 April 2010
1 June 2010Annual return made up to 7 April 2010 with a full list of shareholders
1 June 2010Director's details changed for Peter Maurice Crane on 1 April 2010
31 May 2010Director's details changed for Nigel Stewart Hogson on 1 April 2010
31 May 2010Director's details changed for Christopher John Thornton Thrift on 1 April 2010
31 May 2010Director's details changed for Rodney Keith Vickery on 1 April 2010
31 May 2010Director's details changed for Rodney Keith Vickery on 1 April 2010
31 May 2010Director's details changed for Nigel Stewart Hogson on 1 April 2010
31 May 2010Director's details changed for Rodney Keith Vickery on 1 April 2010
31 May 2010Director's details changed for Christopher John Thornton Thrift on 1 April 2010
31 May 2010Director's details changed for Christopher John Thornton Thrift on 1 April 2010
31 May 2010Director's details changed for Nigel Stewart Hogson on 1 April 2010
4 February 2010Total exemption small company accounts made up to 30 April 2009
4 February 2010Total exemption small company accounts made up to 30 April 2009
21 May 2009Return made up to 07/04/09; full list of members
21 May 2009Return made up to 07/04/09; full list of members
3 March 2009Total exemption small company accounts made up to 30 April 2008
3 March 2009Total exemption small company accounts made up to 30 April 2008
2 May 2008Return made up to 07/04/08; full list of members
2 May 2008Return made up to 07/04/08; full list of members
4 March 2008Total exemption small company accounts made up to 30 April 2007
4 March 2008Total exemption small company accounts made up to 30 April 2007
16 May 2007Return made up to 07/04/07; full list of members
16 May 2007Return made up to 07/04/07; full list of members
20 March 2007Total exemption small company accounts made up to 30 April 2006
20 March 2007Total exemption small company accounts made up to 30 April 2006
22 November 2006Registered office changed on 22/11/06 from: 35 old queen street london SW1H 9JD
22 November 2006Registered office changed on 22/11/06 from: 35 old queen street london SW1H 9JD
8 November 2006Secretary resigned
8 November 2006Secretary resigned
8 November 2006New secretary appointed
8 November 2006New secretary appointed
25 July 2006Return made up to 07/04/06; full list of members
25 July 2006Return made up to 07/04/06; full list of members
3 March 2006Total exemption small company accounts made up to 30 April 2005
3 March 2006Total exemption small company accounts made up to 30 April 2005
3 June 2005Return made up to 07/04/05; full list of members
3 June 2005Return made up to 07/04/05; full list of members
23 February 2005Total exemption small company accounts made up to 30 April 2004
23 February 2005Total exemption small company accounts made up to 30 April 2004
14 May 2004Return made up to 07/04/04; full list of members
14 May 2004Return made up to 07/04/04; full list of members
4 March 2004Total exemption small company accounts made up to 30 April 2003
4 March 2004Total exemption small company accounts made up to 30 April 2003
16 April 2003Return made up to 07/04/03; full list of members
16 April 2003Return made up to 07/04/03; full list of members
1 April 2003Accounts for a dormant company made up to 30 April 2002
1 April 2003Accounts for a dormant company made up to 30 April 2002
7 August 2002New director appointed
7 August 2002New director appointed
7 August 2002New director appointed
7 August 2002New director appointed
7 August 2002New director appointed
7 August 2002New director appointed
10 May 2002Return made up to 07/04/02; full list of members
10 May 2002Return made up to 07/04/02; full list of members
29 March 2002Accounts for a dormant company made up to 30 April 2001
29 March 2002Accounts for a dormant company made up to 30 April 2001
9 May 2001Return made up to 07/04/01; full list of members
9 May 2001Return made up to 07/04/01; full list of members
15 February 2001Accounts for a dormant company made up to 30 April 2000
15 February 2001Accounts for a dormant company made up to 30 April 2000
10 May 2000Return made up to 07/04/00; full list of members
10 May 2000Return made up to 07/04/00; full list of members
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 February 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
9 February 2000Accounts for a dormant company made up to 30 April 1999
9 February 2000Accounts for a dormant company made up to 30 April 1999
21 May 1999Ad 29/05/98--------- £ si 48@1=48 £ ic 2/50
21 May 1999Return made up to 07/04/99; full list of members
21 May 1999Ad 29/05/98--------- £ si 48@1=48 £ ic 2/50
21 May 1999Return made up to 07/04/99; full list of members
18 May 1998Director resigned
18 May 1998Secretary resigned
18 May 1998New secretary appointed
18 May 1998Secretary resigned
18 May 1998New director appointed
18 May 1998New secretary appointed
18 May 1998Director resigned
18 May 1998New director appointed
7 May 1998Company name changed kempstore LIMITED\certificate issued on 08/05/98
7 May 1998Company name changed kempstore LIMITED\certificate issued on 08/05/98
6 May 1998Registered office changed on 06/05/98 from: 120 east road london N1 6AA
6 May 1998Registered office changed on 06/05/98 from: 120 east road london N1 6AA
7 April 1998Incorporation
7 April 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed