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

1066 The Film Plc

Documents

Total Documents85
Total Pages309

Filing History

29 August 2023Registered office address changed from 47 Totteridge Common London N20 8LU England to Flat 31 Bittacy Court Bittacy Hill Mill Hill East London NW7 1HY on 29 August 2023
29 August 2023Accounts for a dormant company made up to 30 April 2023
12 April 2023Confirmation statement made on 8 April 2023 with no updates
24 September 2022Accounts for a dormant company made up to 30 April 2022
11 April 2022Confirmation statement made on 8 April 2022 with no updates
7 October 2021Change of details for Mr Lance Edmund Knights Prebble as a person with significant control on 7 October 2021
7 October 2021Registered office address changed from C/O Lance Prebble 32 Devonshire Road Mill Hill East London NW7 1LL to 47 Totteridge Common London N20 8LU on 7 October 2021
7 October 2021Director's details changed for Mr Lance Edmund Knights Prebble on 7 October 2021
7 October 2021Secretary's details changed for Mr Lance Prebble on 7 October 2021
7 October 2021Accounts for a dormant company made up to 30 April 2021
9 April 2021Confirmation statement made on 8 April 2021 with no updates
6 January 2021Accounts for a dormant company made up to 30 April 2020
10 April 2020Confirmation statement made on 8 April 2020 with no updates
18 May 2019Accounts for a dormant company made up to 30 April 2019
10 April 2019Confirmation statement made on 8 April 2019 with no updates
14 October 2018Accounts for a dormant company made up to 30 April 2018
21 April 2018Confirmation statement made on 8 April 2018 with no updates
18 October 2017Accounts for a dormant company made up to 30 April 2017
18 October 2017Accounts for a dormant company made up to 30 April 2017
20 April 2017Confirmation statement made on 8 April 2017 with updates
20 April 2017Confirmation statement made on 8 April 2017 with updates
18 October 2016Accounts for a dormant company made up to 30 April 2016
18 October 2016Accounts for a dormant company made up to 30 April 2016
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
4 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
14 October 2015Accounts for a dormant company made up to 30 April 2015
14 October 2015Accounts for a dormant company made up to 30 April 2015
2 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 50,000
2 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 50,000
2 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 50,000
2 October 2014Accounts for a dormant company made up to 30 April 2014
2 October 2014Accounts for a dormant company made up to 30 April 2014
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
6 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
29 September 2013Accounts for a dormant company made up to 30 April 2013
29 September 2013Accounts for a dormant company made up to 30 April 2013
6 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
6 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
6 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
30 September 2012Accounts for a dormant company made up to 30 April 2012
30 September 2012Accounts for a dormant company made up to 30 April 2012
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
30 April 2012Annual return made up to 8 April 2012 with a full list of shareholders
7 October 2011Accounts for a dormant company made up to 30 April 2011
7 October 2011Accounts for a dormant company made up to 30 April 2011
1 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
1 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
1 May 2011Annual return made up to 8 April 2011 with a full list of shareholders
27 October 2010Accounts for a dormant company made up to 30 April 2010
27 October 2010Accounts for a dormant company made up to 30 April 2010
7 June 2010Appointment of Mr Lance Prebble as a secretary
7 June 2010Appointment of Mr Lance Prebble as a secretary
5 June 2010Termination of appointment of Coddan Secretary Service Limited as a secretary
5 June 2010Termination of appointment of Coddan Secretary Service Limited as a secretary
5 June 2010Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 5 June 2010
5 June 2010Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 5 June 2010
5 June 2010Registered office address changed from Dept 706 19-21 Crawford Street London W1H 1PJ on 5 June 2010
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
20 May 2010Secretary's details changed for Coddan Secretary Service Limited on 8 April 2010
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
20 May 2010Annual return made up to 8 April 2010 with a full list of shareholders
20 May 2010Secretary's details changed for Coddan Secretary Service Limited on 8 April 2010
20 May 2010Secretary's details changed for Coddan Secretary Service Limited on 8 April 2010
19 May 2010Director's details changed for Mr Robin Jacob on 8 April 2010
19 May 2010Director's details changed for Mr Lance Edmund Knights Prebble on 8 April 2010
19 May 2010Director's details changed for Mr Lance Edmund Knights Prebble on 8 April 2010
19 May 2010Director's details changed for Mr Lance Edmund Knights Prebble on 8 April 2010
19 May 2010Director's details changed for Mr Robin Jacob on 8 April 2010
19 May 2010Director's details changed for Mr Robin Jacob on 8 April 2010
5 November 2009Full accounts made up to 30 April 2009
5 November 2009Full accounts made up to 30 April 2009
20 August 2009Resolutions
  • RES13 ‐ Company business 25/06/2009
20 August 2009Resolutions
  • RES13 ‐ Company business 25/06/2009
20 August 2009Resolutions
  • RES13 ‐ Shares issued 25/06/2009
20 August 2009Resolutions
  • RES13 ‐ Shares issued 25/06/2009
6 July 2009Return made up to 08/04/09; full list of members
6 July 2009Return made up to 08/04/09; full list of members
2 July 2008Commence business and borrow
2 July 2008Application to commence business
2 July 2008Commence business and borrow
2 July 2008Application to commence business
8 April 2008Incorporation
8 April 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed