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)
17 Sep 2009 288b Appointment terminated director david prais
17 Sep 2009 288b Appointment terminated director sarah thane
17 Sep 2009 288b Appointment terminated director heidi bergemann
17 Sep 2009 287 Registered office changed on 17/09/2009 from, 9 savoy street, london, WC2E 7HR
11 Sep 2008 363a Return made up to 04/08/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 23RD April 2024 under section 1088 of the Companies Act 2006
18 Aug 2008 288a Director appointed anthony allen
18 Aug 2008 288a Director appointed andrew duncan mckerlie
18 Aug 2008 288a Director appointed fiona margaret stourton
  • 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 2008 288a Director and secretary appointed nitil patel
15 Aug 2008 AA Total exemption small company accounts made up to 31 October 2007
08 Aug 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Aug 2008 288b Appointment terminated director and secretary susan richards
08 Aug 2008 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
08 Aug 2008 287 Registered office changed on 08/08/2008 from, 325 city road, london, EC1V 1LJ
08 Aug 2008 AUD Auditor's resignation
16 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
16 Jul 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jun 2008 288a Director appointed nick poyntz
27 Sep 2007 363a Return made up to 04/08/07; full list of members
30 Jul 2007 AA Total exemption small company accounts made up to 31 October 2006
19 May 2007 395 Particulars of mortgage/charge
02 Oct 2006 363a Return made up to 04/08/06; full list of members
06 Sep 2006 AA Total exemption small company accounts made up to 31 October 2005
19 Jun 2006 288b Director resigned