NATIONAL FILM FINANCE CONSORTIUM LIMITED
Company number 01056412
- Company Overview for NATIONAL FILM FINANCE CONSORTIUM LIMITED (01056412)
- Filing history for NATIONAL FILM FINANCE CONSORTIUM LIMITED (01056412)
- People for NATIONAL FILM FINANCE CONSORTIUM LIMITED (01056412)
- More for NATIONAL FILM FINANCE CONSORTIUM LIMITED (01056412)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
13 Aug 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-08-13
|
|
13 Aug 2014 | AP01 | Appointment of Mr David Carson Parkhill as a director on 1 May 2014 | |
16 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Aug 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
|
|
27 Sep 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
27 Sep 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
27 Sep 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
04 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Aug 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
13 Jul 2011 | AP03 | Appointment of Mr Andrew Derek Walter Owen as a secretary | |
12 Jul 2011 | TM01 | Termination of appointment of Timothy Cagney as a director | |
12 Jul 2011 | TM01 | Termination of appointment of Alan Bushell as a director | |
12 Jul 2011 | TM02 | Termination of appointment of Alan Bushell as a secretary | |
12 Jul 2011 | AD01 | Registered office address changed from 10 Little Portland Street London W1W 7JG on 12 July 2011 | |
12 Jul 2011 | AP01 | Appointment of Mr Trevor John Charles Mawby as a director | |
12 Jul 2011 | AP01 | Appointment of Ms Amanda Elizabeth Nevill as a director | |
04 Nov 2010 | TM01 | Termination of appointment of John Woodward as a director | |
01 Oct 2010 | AP01 | Appointment of Mr Alan Gregory Bushell as a director | |
01 Oct 2010 | AP01 | Appointment of Mr Timothy Christopher Cagney as a director | |
30 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
17 Aug 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
23 Jul 2009 | 363a | Return made up to 23/07/09; full list of members | |
21 Jan 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |