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

Selma Films Limited

Documents

Total Documents82
Total Pages324

Filing History

22 December 2020Confirmation statement made on 19 December 2020 with no updates
31 May 2020Accounts for a dormant company made up to 31 March 2020
29 December 2019Confirmation statement made on 19 December 2019 with no updates
16 December 2019Accounts for a dormant company made up to 31 March 2019
4 January 2019Confirmation statement made on 19 December 2018 with no updates
1 December 2018Accounts for a dormant company made up to 31 March 2018
4 January 2018Confirmation statement made on 19 December 2017 with no updates
4 January 2018Confirmation statement made on 19 December 2017 with no updates
3 December 2017Micro company accounts made up to 31 March 2017
3 December 2017Micro company accounts made up to 31 March 2017
2 January 2017Total exemption small company accounts made up to 31 March 2016
2 January 2017Confirmation statement made on 19 December 2016 with updates
2 January 2017Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW to 55 Cambridge Grove Hammersmith London W6 0LB on 2 January 2017
2 January 2017Confirmation statement made on 19 December 2016 with updates
2 January 2017Total exemption small company accounts made up to 31 March 2016
2 January 2017Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW to 55 Cambridge Grove Hammersmith London W6 0LB on 2 January 2017
28 March 2016Termination of appointment of Diarmuid Brendan Mckeown as a director on 28 March 2016
28 March 2016Termination of appointment of Diarmuid Brendan Mckeown as a director on 28 March 2016
31 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
31 December 2015Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 1
22 December 2015Total exemption full accounts made up to 31 March 2015
22 December 2015Total exemption full accounts made up to 31 March 2015
30 December 2014Total exemption small company accounts made up to 31 March 2014
30 December 2014Total exemption small company accounts made up to 31 March 2014
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
24 December 2014Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 1
4 June 2014Registered office address changed from 39 Long Acre London WC2E 9LG on 4 June 2014
4 June 2014Registered office address changed from 39 Long Acre London WC2E 9LG on 4 June 2014
4 June 2014Registered office address changed from 39 Long Acre London WC2E 9LG on 4 June 2014
24 December 2013Total exemption small company accounts made up to 31 March 2013
24 December 2013Total exemption small company accounts made up to 31 March 2013
23 December 2013Director's details changed for Mr Diarmuid Brendan Mckeown on 1 October 2013
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
23 December 2013Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1
23 December 2013Director's details changed for Mr Diarmuid Brendan Mckeown on 1 October 2013
23 December 2013Director's details changed for Mr Diarmuid Brendan Mckeown on 1 October 2013
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
8 January 2013Annual return made up to 19 December 2012 with a full list of shareholders
20 December 2012Total exemption full accounts made up to 31 March 2011
20 December 2012Total exemption full accounts made up to 31 March 2012
20 December 2012Total exemption full accounts made up to 31 March 2012
20 December 2012Total exemption full accounts made up to 31 March 2011
20 September 2012Current accounting period shortened from 31 December 2011 to 31 March 2011
20 September 2012Current accounting period shortened from 31 December 2011 to 31 March 2011
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
12 January 2012Annual return made up to 19 December 2011 with a full list of shareholders
23 September 2011Total exemption full accounts made up to 31 December 2010
23 September 2011Total exemption full accounts made up to 31 December 2010
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders
21 December 2010Annual return made up to 19 December 2010 with a full list of shareholders
25 August 2010Accounts for a dormant company made up to 31 December 2009
25 August 2010Accounts for a dormant company made up to 31 December 2009
22 January 2010Termination of appointment of Stephen Dover as a director
22 January 2010Termination of appointment of Stephen Dover as a director
21 January 2010Appointment of Mr Diarmuid Brendan Mckeown as a director
21 January 2010Appointment of Mr Christian Patrick Colson as a director
21 January 2010Appointment of Mr Christian Patrick Colson as a director
21 January 2010Appointment of Mr Diarmuid Brendan Mckeown as a director
20 January 2010Termination of appointment of Mark Johnson as a secretary
20 January 2010Termination of appointment of Paul Smith as a director
20 January 2010Termination of appointment of Mark Johnson as a secretary
20 January 2010Termination of appointment of Paul Smith as a director
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
22 December 2009Annual return made up to 19 December 2009 with a full list of shareholders
10 March 2009Appointment terminated director christian colson
10 March 2009Appointment terminated director christian colson
22 December 2008Director appointed stephen john dover
22 December 2008Director appointed paul adrian smith
22 December 2008Director appointed christian patrick colson
22 December 2008Registered office changed on 22/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD
22 December 2008Secretary appointed mark alasdair smith johnson
22 December 2008Director appointed paul adrian smith
22 December 2008Director appointed christian patrick colson
22 December 2008Appointment terminated director john cowdry
22 December 2008Secretary appointed mark alasdair smith johnson
22 December 2008Appointment terminated director john cowdry
22 December 2008Appointment terminated secretary london law secretarial LIMITED
22 December 2008Director appointed stephen john dover
22 December 2008Appointment terminated secretary london law secretarial LIMITED
22 December 2008Registered office changed on 22/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD
19 December 2008Incorporation
19 December 2008Incorporation
Sign up now to grow your client base. Plans & Pricing