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

Fermion Films Limited

Documents

Total Documents96
Total Pages582

Filing History

27 October 2020Confirmation statement made on 23 October 2020 with updates
22 July 2020Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
3 July 2020Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
3 July 2020Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
11 May 2020Accounts for a small company made up to 31 December 2019
5 May 2020Previous accounting period shortened from 27 March 2020 to 31 December 2019
28 April 2020Appointment of Mr Gary Michael Bell as a director on 23 April 2020
28 April 2020Termination of appointment of Richard Daniel Mansell as a director on 23 April 2020
16 December 2019Solvency Statement dated 11/12/19
16 December 2019Statement of capital on 16 December 2019
  • GBP 334,518
16 December 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 December 2019Statement by Directors
15 November 2019Accounts for a small company made up to 3 April 2019
24 October 2019Confirmation statement made on 23 October 2019 with no updates
9 September 2019Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 9 September 2019
5 September 2019Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019
5 September 2019Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019
12 April 2019Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
28 March 2019Accounts for a small company made up to 3 April 2018
11 February 2019Termination of appointment of Mark Samuel Cowie as a director on 31 December 2018
11 February 2019Appointment of Ingenious Media Director Limited as a director on 31 December 2018
9 January 2019Appointment of Mr Richard Daniel Mansell as a director on 2 January 2019
27 December 2018Previous accounting period shortened from 28 March 2018 to 27 March 2018
23 October 2018Confirmation statement made on 23 October 2018 with updates
18 May 2018Accounts for a small company made up to 4 April 2017
13 April 2018Appointment of Jennifer Wright as a secretary on 6 April 2018
13 April 2018Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018
4 April 2018Statement of capital on 4 April 2018
  • GBP 1,023,018.00
4 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
4 April 2018Registered office address changed from 108 Corbyn Street London London N4 3DB to 15 Golden Square London W1F 9JG on 4 April 2018
4 April 2018Solvency Statement dated 29/03/18
4 April 2018Statement by Directors
3 April 2018Termination of appointment of Richard Daniel Mansell as a director on 26 March 2018
27 March 2018Previous accounting period shortened from 29 March 2017 to 28 March 2017
28 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017
13 October 2017Confirmation statement made on 13 October 2017 with updates
13 October 2017Confirmation statement made on 13 October 2017 with updates
13 July 2017Appointment of Mark Samuel Cowie as a director on 4 July 2017
13 July 2017Appointment of Mark Samuel Cowie as a director on 4 July 2017
22 June 2017Termination of appointment of Charles Andrew Robin Richard Auty as a director on 22 June 2017
22 June 2017Termination of appointment of Charles Andrew Robin Richard Auty as a director on 22 June 2017
28 March 2017Full accounts made up to 5 April 2016
28 March 2017Full accounts made up to 5 April 2016
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016
23 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016
8 November 2016Confirmation statement made on 7 November 2016 with updates
8 November 2016Confirmation statement made on 7 November 2016 with updates
30 August 2016Appointment of Emma Louise Greenfield as a secretary on 10 August 2016
30 August 2016Appointment of Emma Louise Greenfield as a secretary on 10 August 2016
5 January 2016Full accounts made up to 5 April 2015
5 January 2016Full accounts made up to 5 April 2015
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4,473,557
15 December 2015Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 4,473,557
8 September 2015Registration of charge 083301700001, created on 19 August 2015
8 September 2015Registration of charge 083301700001, created on 19 August 2015
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,473,557
12 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 4,473,557
17 September 2014Full accounts made up to 5 April 2014
17 September 2014Full accounts made up to 5 April 2014
17 September 2014Full accounts made up to 5 April 2014
10 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 September 2014Solvency Statement dated 04/09/14
10 September 2014Statement of capital on 10 September 2014
  • GBP 4,473,557.00
10 September 2014Statement of capital on 10 September 2014
  • GBP 4,473,557.00
10 September 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 September 2014Statement by Directors
10 September 2014Solvency Statement dated 04/09/14
10 September 2014Statement by Directors
13 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014
13 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014
16 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 4,652,523
16 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 4,652,523
16 May 2014Statement of capital following an allotment of shares on 7 May 2014
  • GBP 4,652,523
8 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 4,225,034.00
8 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 4,448,767
8 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 4,225,034.00
8 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 4,448,767
8 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 4,448,767
8 May 2014Statement of capital following an allotment of shares on 4 April 2014
  • GBP 4,225,034.00
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
1 April 2014Appointment of Charles Andrew Robin Richard Auty as a director
1 April 2014Register inspection address has been changed
1 April 2014Register inspection address has been changed
1 April 2014Appointment of Sarah Cruickshank as a secretary
1 April 2014Appointment of Sarah Cruickshank as a secretary
1 April 2014Appointment of Charles Andrew Robin Richard Auty as a director
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
23 December 2013Annual return made up to 13 December 2013 with a full list of shareholders
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 March 2013Memorandum and Articles of Association
11 March 2013Memorandum and Articles of Association
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
13 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing