- Company Overview for FIGHTING FILMS LIMITED (02513901)
- Filing history for FIGHTING FILMS LIMITED (02513901)
- People for FIGHTING FILMS LIMITED (02513901)
- More for FIGHTING FILMS LIMITED (02513901)
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) |
---|---|---|---|
28 Jan 2025 | PSC04 | Change of details for Mrs Sharon Wendy Ann Da Costa as a person with significant control on 27 January 2025 | |
27 Jan 2025 | PSC04 | Change of details for Mr Daniel Peter William Hicks as a person with significant control on 27 January 2025 | |
18 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 31 January 2024 with updates | |
24 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
15 Feb 2023 | CS01 | Confirmation statement made on 31 January 2023 with updates | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
21 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 17 March 2021 with updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
27 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
30 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
10 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with updates | |
10 Apr 2019 | TM01 | Termination of appointment of Neil Adams as a director on 10 April 2019 | |
30 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
03 Jul 2018 | AD01 | Registered office address changed from 27B Great George Street Bristol BS1 5QT to Unit 6 Rose Green Road Bristol BS5 7XE on 3 July 2018 | |
17 Apr 2018 | CS01 | Confirmation statement made on 13 April 2018 with no updates | |
24 Jan 2018 | CH01 | Director's details changed for Mr Daniel Peter William Hicks on 14 January 2018 | |
24 Jan 2018 | PSC04 | Change of details for Mr Daniel Peter William Hicks as a person with significant control on 14 January 2018 | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 13 April 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
10 Feb 2016 | TM01 | Termination of appointment of Ian Robert Sharples as a director on 16 November 2015 |