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

Humble Bee Films Limited

Documents

Total Documents78
Total Pages299

Filing History

2 November 2023Confirmation statement made on 24 October 2023 with no updates
23 December 2022Total exemption full accounts made up to 31 March 2022
25 October 2022Confirmation statement made on 24 October 2022 with updates
18 May 2022Previous accounting period extended from 31 October 2021 to 31 March 2022
10 May 2022Resolutions
  • RES13 ‐ Sub division of shares 29/04/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2022Memorandum and Articles of Association
9 May 2022Change of share class name or designation
9 May 2022Sub-division of shares on 29 April 2022
29 October 2021Confirmation statement made on 24 October 2021 with updates
22 October 2021Change of details for Mr Stephen Dunleavy as a person with significant control on 10 February 2021
17 June 2021Total exemption full accounts made up to 31 October 2020
26 February 2021Statement of capital following an allotment of shares on 10 February 2021
  • GBP 106.00
26 February 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 November 2020Confirmation statement made on 24 October 2020 with no updates
7 May 2020Micro company accounts made up to 31 October 2019
30 October 2019Confirmation statement made on 24 October 2019 with no updates
28 December 2018Micro company accounts made up to 31 October 2018
26 November 2018Confirmation statement made on 24 October 2018 with no updates
9 July 2018Micro company accounts made up to 31 October 2017
2 March 2018Change of details for Mr Stephen Dunleavy as a person with significant control on 2 March 2018
2 March 2018Secretary's details changed for Ms Ingrid Bates on 2 March 2018
2 March 2018Director's details changed for Mr Stephen Dunleavy on 2 February 2018
2 March 2018Registered office address changed from 18 Wolseley Road Bishopston Bristol BS7 8EN to 11 Egerton Road Bristol BS7 8HN on 2 March 2018
2 March 2018Change of details for Ms Ingrid Bates as a person with significant control on 2 March 2018
8 November 2017Confirmation statement made on 24 October 2017 with no updates
8 November 2017Confirmation statement made on 24 October 2017 with no updates
9 January 2017Total exemption small company accounts made up to 31 October 2016
9 January 2017Total exemption small company accounts made up to 31 October 2016
11 November 2016Confirmation statement made on 24 October 2016 with updates
11 November 2016Confirmation statement made on 24 October 2016 with updates
11 July 2016Total exemption small company accounts made up to 31 October 2015
11 July 2016Total exemption small company accounts made up to 31 October 2015
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 6
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 6
24 March 2015Total exemption small company accounts made up to 31 October 2014
24 March 2015Total exemption small company accounts made up to 31 October 2014
11 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6
11 December 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 6
11 June 2014Total exemption small company accounts made up to 31 October 2013
11 June 2014Total exemption small company accounts made up to 31 October 2013
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 6
19 July 2013Total exemption small company accounts made up to 31 October 2012
19 July 2013Total exemption small company accounts made up to 31 October 2012
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
5 November 2012Annual return made up to 24 October 2012 with a full list of shareholders
29 March 2012Total exemption small company accounts made up to 31 October 2011
29 March 2012Total exemption small company accounts made up to 31 October 2011
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders
27 October 2011Annual return made up to 24 October 2011 with a full list of shareholders
20 July 2011Total exemption small company accounts made up to 31 October 2010
20 July 2011Total exemption small company accounts made up to 31 October 2010
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
17 November 2010Annual return made up to 24 October 2010 with a full list of shareholders
8 September 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 2
8 September 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 2
8 September 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 2
5 July 2010Accounts for a dormant company made up to 31 October 2009
5 July 2010Accounts for a dormant company made up to 31 October 2009
30 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1
30 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1
30 June 2010Statement of capital following an allotment of shares on 1 June 2010
  • GBP 1
20 November 2009Secretary's details changed for Ingrid Bates on 23 October 2009
20 November 2009Director's details changed for Stephen Dunleavy on 23 October 2009
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
20 November 2009Director's details changed for Stephen Dunleavy on 23 October 2009
20 November 2009Annual return made up to 24 October 2009 with a full list of shareholders
20 November 2009Secretary's details changed for Ingrid Bates on 23 October 2009
5 November 2008Director appointed stephen dunleavy
5 November 2008Secretary appointed ingrid bates
5 November 2008Secretary appointed ingrid bates
5 November 2008Registered office changed on 05/11/2008 from 20 station road radyr cardiff CF15 8AA
5 November 2008Director appointed stephen dunleavy
5 November 2008Registered office changed on 05/11/2008 from 20 station road radyr cardiff CF15 8AA
5 November 2008Appointment terminated director barry warmisham
5 November 2008Appointment terminated director barry warmisham
24 October 2008Incorporation
24 October 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed