- Company Overview for ANNEX (FILMS) LIMITED (THE) (01097568)
- Filing history for ANNEX (FILMS) LIMITED (THE) (01097568)
- People for ANNEX (FILMS) LIMITED (THE) (01097568)
- Charges for ANNEX (FILMS) LIMITED (THE) (01097568)
- More for ANNEX (FILMS) LIMITED (THE) (01097568)
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) |
---|---|---|---|
25 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
20 Aug 2024 | AD02 | Register inspection address has been changed from C/O John Elford Lovelands Farm Lovelands Lane Lower Kingswood Tadworth Surrey KT20 6XG England to 43 Kingsway Petts Wood Orpington BR5 1PN | |
19 Aug 2024 | CS01 | Confirmation statement made on 16 August 2024 with no updates | |
31 Jan 2024 | PSC04 | Change of details for Ms Tina Fury as a person with significant control on 25 August 2016 | |
31 Jan 2024 | PSC01 | Notification of Wilfred Stuart Robinson as a person with significant control on 25 August 2016 | |
14 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 16 August 2023 with no updates | |
23 Jan 2023 | AD01 | Registered office address changed from 42 Newman Street Newman Street London W1T 1QD England to 43 Kingsway Petts Wood Orpington BR5 1PN on 23 January 2023 | |
21 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 16 August 2022 with no updates | |
27 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Sep 2021 | AD01 | Registered office address changed from 3rd Floor, 77 Dean Street Dean Street London W1D 3SH England to 42 Newman Street Newman Street London W1T 1QD on 21 September 2021 | |
27 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
09 Jul 2021 | AP03 | Appointment of Ms Tina Louise Fury as a secretary on 7 July 2021 | |
09 Jul 2021 | TM02 | Termination of appointment of John Neville Elford as a secretary on 7 July 2021 | |
07 Mar 2021 | AD01 | Registered office address changed from 2 Ganton Street London W1F 7QL to 3rd Floor, 77 Dean Street Dean Street London W1D 3SH on 7 March 2021 | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
11 Sep 2020 | CH01 | Director's details changed for Ms Tina Fury on 11 September 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
29 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
20 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with no updates | |
02 Nov 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with no updates |