Advanced company searchLink opens in new window

HELICOPTER FILM SERVICES LIMITED

Company number 03157471

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)
09 Nov 2015 MR04 Satisfaction of charge 031574710003 in full
09 Nov 2015 MR04 Satisfaction of charge 2 in full
06 Oct 2015 MR01 Registration of charge 031574710005, created on 28 September 2015
02 Oct 2015 MR01 Registration of charge 031574710004, created on 28 September 2015
24 Mar 2015 MR01 Registration of charge 031574710003, created on 20 March 2015
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
10 Feb 2015 AR01 Annual return made up to 9 February 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
11 Nov 2014 AD01 Registered office address changed from 178 Brownhill Road London SE6 2DJ to C/O T Burton & Co Suite 3 55 Liddon Road Bromley Kent BR1 2SR on 11 November 2014
26 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Mar 2014 AR01 Annual return made up to 9 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Dec 2013 AAMD Amended accounts made up to 31 March 2012
18 Feb 2013 AR01 Annual return made up to 9 February 2013 with full list of shareholders
14 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
11 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
15 Feb 2012 AR01 Annual return made up to 9 February 2012 with full list of shareholders
28 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
10 Jun 2011 CH03 Secretary's details changed for Ms Nicola Grier on 2 June 2011
23 Mar 2011 AR01 Annual return made up to 9 February 2011 with full list of shareholders
23 Mar 2011 CH03 Secretary's details changed for Nicola Grier on 6 July 2010
23 Mar 2011 CH01 Director's details changed for Jeremy Braben on 6 July 2010
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
12 Feb 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
11 Feb 2010 CH01 Director's details changed for Jeremy Braben on 8 February 2010
27 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 1
12 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009