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

Filmfixer Ltd

Documents

Total Documents95
Total Pages371

Filing History

6 March 2024Confirmation statement made on 6 February 2024 with no updates
30 October 2023Micro company accounts made up to 31 January 2023
30 August 2023Change of details for Ms Karen Everett as a person with significant control on 1 January 2023
30 August 2023Director's details changed for Karen Everett on 1 January 2023
6 February 2023Confirmation statement made on 6 February 2023 with updates
31 October 2022Confirmation statement made on 29 September 2022 with no updates
30 August 2022Micro company accounts made up to 31 January 2022
18 October 2021Micro company accounts made up to 31 January 2021
29 September 2021Confirmation statement made on 29 September 2021 with no updates
1 February 2021Micro company accounts made up to 31 January 2020
2 December 2020Confirmation statement made on 29 September 2020 with no updates
30 October 2019Total exemption full accounts made up to 31 January 2019
23 October 2019Confirmation statement made on 29 September 2019 with no updates
30 October 2018Confirmation statement made on 29 September 2018 with no updates
26 October 2018Micro company accounts made up to 31 January 2018
5 September 2018Registration of charge 067858340002, created on 5 September 2018
12 October 2017Confirmation statement made on 29 September 2017 with no updates
12 October 2017Confirmation statement made on 29 September 2017 with no updates
22 September 2017Micro company accounts made up to 31 January 2017
22 September 2017Micro company accounts made up to 31 January 2017
23 December 2016Appointment of Mr Dipan Nilesh Shah as a secretary on 1 December 2016
23 December 2016Appointment of Mr Dipan Nilesh Shah as a secretary on 1 December 2016
2 November 2016Total exemption small company accounts made up to 31 January 2016
2 November 2016Total exemption small company accounts made up to 31 January 2016
14 October 2016Confirmation statement made on 29 September 2016 with updates
14 October 2016Confirmation statement made on 29 September 2016 with updates
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 October 2015Total exemption small company accounts made up to 31 January 2015
30 October 2015Total exemption small company accounts made up to 31 January 2015
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
29 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 200
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
8 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 200
3 November 2014Termination of appointment of Karen Everett as a secretary on 1 March 2014
3 November 2014Registered office address changed from 15 Tasman Rd London SW9 9LZ to 57- 59 Great Suffolk Street London SE1 0BB on 3 November 2014
3 November 2014Registered office address changed from 15 Tasman Rd London SW9 9LZ to 57- 59 Great Suffolk Street London SE1 0BB on 3 November 2014
3 November 2014Director's details changed for Karen Everett on 1 March 2014
3 November 2014Termination of appointment of Karen Everett as a secretary on 1 March 2014
3 November 2014Registered office address changed from 15 Tasman Rd London SW9 9LZ to 57- 59 Great Suffolk Street London SE1 0BB on 3 November 2014
3 November 2014Director's details changed for Karen Everett on 1 March 2014
3 November 2014Director's details changed for Karen Everett on 1 March 2014
3 November 2014Termination of appointment of Karen Everett as a secretary on 1 March 2014
5 June 2014Total exemption small company accounts made up to 31 January 2014
5 June 2014Total exemption small company accounts made up to 31 January 2014
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
23 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 200
11 January 2014Registration of charge 067858340001
11 January 2014Registration of charge 067858340001
10 September 2013Total exemption small company accounts made up to 31 January 2013
10 September 2013Total exemption small company accounts made up to 31 January 2013
7 March 2013Annual return made up to 8 January 2013 with a full list of shareholders
7 March 2013Secretary's details changed for Ms Karen Everett on 15 December 2012
7 March 2013Secretary's details changed for Ms Karen Everett on 15 December 2012
7 March 2013Director's details changed for Karen Everett on 15 December 2012
7 March 2013Annual return made up to 8 January 2013 with a full list of shareholders
7 March 2013Director's details changed for Karen Everett on 15 December 2012
7 March 2013Annual return made up to 8 January 2013 with a full list of shareholders
8 June 2012Annual return made up to 8 January 2012 with a full list of shareholders
8 June 2012Annual return made up to 8 January 2012 with a full list of shareholders
8 June 2012Annual return made up to 8 January 2012 with a full list of shareholders
26 April 2012Total exemption small company accounts made up to 31 January 2012
26 April 2012Total exemption small company accounts made up to 31 January 2012
19 August 2011Total exemption small company accounts made up to 31 January 2011
19 August 2011Total exemption small company accounts made up to 31 January 2011
29 July 2011Registered office address changed from 470a Green Lane Palmers Green London N13 5PA on 29 July 2011
29 July 2011Registered office address changed from 470a Green Lane Palmers Green London N13 5PA on 29 July 2011
28 July 2011Appointment of Ms Karen Everett as a secretary
28 July 2011Appointment of Ms Karen Everett as a secretary
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
13 January 2011Annual return made up to 8 January 2011 with a full list of shareholders
2 October 2010Total exemption small company accounts made up to 31 January 2010
2 October 2010Total exemption small company accounts made up to 31 January 2010
12 March 2010Director's details changed for Andrew William Pavord on 12 March 2010
12 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
12 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
12 March 2010Director's details changed for Andrew William Pavord on 12 March 2010
12 March 2010Annual return made up to 8 January 2010 with a full list of shareholders
12 March 2010Director's details changed for Karen Everett on 12 March 2010
12 March 2010Director's details changed for Karen Everett on 12 March 2010
10 June 2009Director's change of particulars / karen everey / 10/06/2009
10 June 2009Director's change of particulars / karen everey / 10/06/2009
10 June 2009Director's change of particulars / andrew pouord / 10/06/2009
10 June 2009Director's change of particulars / andrew pouord / 10/06/2009
25 February 2009Director appointed karen everey
25 February 2009Director appointed andrew pouord
25 February 2009Director appointed andrew pouord
25 February 2009Director appointed karen everey
12 January 2009Appointment terminated director yomtov jacobs
12 January 2009Appointment terminated director yomtov jacobs
8 January 2009Incorporation
8 January 2009Incorporation
Sign up now to grow your client base. Plans & Pricing