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

Nanny Films Limited

Documents

Total Documents48
Total Pages278

Filing History

16 July 2020Micro company accounts made up to 18 November 2019
2 June 2020Confirmation statement made on 18 May 2020 with no updates
26 June 2019Micro company accounts made up to 18 November 2018
22 May 2019Confirmation statement made on 18 May 2019 with updates
7 August 2018Micro company accounts made up to 18 November 2017
24 July 2018Appointment of Ian William Stark as a secretary on 23 July 2018
24 July 2018Termination of appointment of Pauline Anne Snell as a secretary on 23 July 2018
23 May 2018Confirmation statement made on 18 May 2018 with updates
4 August 2017Micro company accounts made up to 18 November 2016
4 August 2017Micro company accounts made up to 18 November 2016
23 May 2017Confirmation statement made on 18 May 2017 with updates
23 May 2017Confirmation statement made on 18 May 2017 with updates
19 August 2016Total exemption full accounts made up to 18 November 2015
19 August 2016Total exemption full accounts made up to 18 November 2015
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
18 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
22 September 2015Total exemption full accounts made up to 18 November 2014
22 September 2015Total exemption full accounts made up to 18 November 2014
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
7 July 2014Total exemption full accounts made up to 18 November 2013
7 July 2014Total exemption full accounts made up to 18 November 2013
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
4 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 1
20 January 2014Company name changed newtide films LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
20 January 2014Company name changed newtide films LIMITED\certificate issued on 20/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
  • NM01 ‐ Change of name by resolution
2 August 2013Company name changed nanny films LTD.\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
2 August 2013Company name changed nanny films LTD.\certificate issued on 02/08/13
  • RES15 ‐ Change company name resolution on 2013-08-01
  • NM01 ‐ Change of name by resolution
1 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
1 July 2013Annual return made up to 18 May 2013 with a full list of shareholders
24 April 2013Total exemption full accounts made up to 18 November 2012
24 April 2013Total exemption full accounts made up to 18 November 2012
22 January 2013Previous accounting period extended from 31 May 2012 to 18 November 2012
22 January 2013Previous accounting period extended from 31 May 2012 to 18 November 2012
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders
13 July 2011Change of name notice
13 July 2011Company name changed newtide films LTD\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
13 July 2011Company name changed newtide films LTD\certificate issued on 13/07/11
  • RES15 ‐ Change company name resolution on 2011-07-12
13 July 2011Change of name notice
15 June 2011Termination of appointment of Andrew Davis as a director
15 June 2011Appointment of Ms Pauline Anne Snell as a secretary
15 June 2011Appointment of Mr Arthur Whittington Landon as a director
15 June 2011Appointment of Ms Pauline Anne Snell as a secretary
15 June 2011Termination of appointment of Andrew Davis as a director
15 June 2011Appointment of Mr Arthur Whittington Landon as a director
18 May 2011Incorporation
18 May 2011Incorporation
Sign up now to grow your client base. Plans & Pricing