Advanced company searchLink opens in new window

HIGH FLIERS FILMS LIMITED

Company number 02247189

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)
07 Jun 2016 CERT10 Certificate of re-registration from Public Limited Company to Private
07 Jun 2016 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
07 Jun 2016 RR02 Re-registration from a public company to a private limited company
27 Apr 2016 MR04 Satisfaction of charge 022471890004 in full
26 Feb 2016 MR01 Registration of charge 022471890006, created on 26 February 2016
16 Feb 2016 MR04 Satisfaction of charge 022471890005 in full
31 Dec 2015 MR01 Registration of charge 022471890005, created on 30 December 2015
14 Dec 2015 AA Full accounts made up to 31 March 2015
09 Dec 2015 MR01 Registration of charge 022471890004, created on 27 November 2015
03 Dec 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 91,000
16 Jul 2015 TM01 Termination of appointment of Philip Ernest Webb as a director on 13 February 2015
16 Jul 2015 TM01 Termination of appointment of Gillian Elizabeth Webb as a director on 31 March 2015
02 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 91,000
11 Nov 2014 AA Full accounts made up to 31 March 2014
04 Jan 2014 AA Full accounts made up to 31 March 2013
10 Dec 2013 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 91,000
13 Sep 2013 AP03 Appointment of Mrs Donna Elizabeth Rothwell as a secretary
11 Sep 2013 TM02 Termination of appointment of Gillian Edwardes Ker as a secretary
07 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
24 Sep 2012 AA Group of companies' accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
03 Jan 2012 CH01 Director's details changed for Jeremy Richard Rothwell on 1 July 2011
12 Dec 2011 AD01 Registered office address changed from Fairlawn 178 Manchester Road Bury Lancashire BL9 9BD on 12 December 2011
07 Oct 2011 AA Group of companies' accounts made up to 31 March 2011
14 Jul 2011 AUD Auditor's resignation