Advanced company searchLink opens in new window

FILMS OF RECORD LIMITED

Company number 01446899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Aug 2019 CS01 Confirmation statement made on 4 August 2019 with no updates
23 Apr 2019 AP01 Appointment of Mr Mark David Browning as a director on 23 April 2019
23 Apr 2019 TM01 Termination of appointment of David James Galan as a director on 23 April 2019
23 Apr 2019 TM02 Termination of appointment of David James Galan as a secretary on 23 April 2019
04 Dec 2018 AA Total exemption full accounts made up to 30 June 2018
04 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/18
11 Oct 2018 AP01 Appointment of Mr Will Sawyer as a director on 11 October 2018
26 Sep 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/18
26 Sep 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/18
06 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with no updates
24 May 2018 AA Audit exemption subsidiary accounts made up to 30 June 2017
24 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/17
23 May 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/17
21 Mar 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/17
21 Mar 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/17
09 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
27 Mar 2017 AA Full accounts made up to 30 June 2016
11 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
26 Feb 2016 TM01 Termination of appointment of Nitil Patel as a director on 26 February 2016
26 Feb 2016 AP03 Appointment of Mr David James Galan as a secretary on 26 February 2016
26 Feb 2016 TM02 Termination of appointment of Nitil Patel as a secretary on 26 February 2016
12 Feb 2016 AP01 Appointment of Mr David James Galan as a director on 4 January 2016
14 Jan 2016 AA Full accounts made up to 30 June 2015
04 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 17TH April 2024 under section 1088 of the Companies Act 2006
04 Aug 2015 TM01 Termination of appointment of Roger Arthur Graef as a director on 4 August 2015