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)
24 Jul 2015 AD01 Registered office address changed from , 6 Anglers Lane, London, NW5 3DG to 17 Dominion Street London EC2M 2EF on 24 July 2015
15 Apr 2015 AA Full accounts made up to 30 June 2014
04 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • 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
07 Apr 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
25 Oct 2013 AA Full accounts made up to 31 March 2013
09 Aug 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
  • 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
29 Oct 2012 AA Full accounts made up to 31 March 2012
08 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
  • 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
21 Jun 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
07 Mar 2012 TM01 Termination of appointment of Anthony Allen as a director
28 Sep 2011 AA Full accounts made up to 31 March 2011
19 Aug 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
  • 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
18 Aug 2011 CH01 Director's details changed for Mr Anthony Allen on 31 July 2011
14 Feb 2011 AA Full accounts made up to 31 March 2010
07 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 5
22 Sep 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
  • 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
21 Sep 2010 CH01 Director's details changed for Andrew Duncan Mckerlie on 4 August 2010
02 Jul 2010 TM01 Termination of appointment of Jane Bevan as a director
02 Jul 2010 TM01 Termination of appointment of Nick Poyntz as a director
02 Jul 2010 CH01 Director's details changed for Mr Anthony Allen on 20 March 2010
10 Dec 2009 AA Full accounts made up to 31 March 2009
06 Oct 2009 AD01 Registered office address changed from , 6 Anglers Lane, London, NW5 3DG, United Kingdom on 6 October 2009
24 Sep 2009 363a Return made up to 04/08/09; full list of members
  • 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
17 Sep 2009 288c Director's change of particulars / anthony allen / 18/09/2008