- Company Overview for POCKET FILMS LIMITED (03470409)
- Filing history for POCKET FILMS LIMITED (03470409)
- People for POCKET FILMS LIMITED (03470409)
- More for POCKET FILMS LIMITED (03470409)
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) |
---|---|---|---|
30 Jan 2025 | PSC07 | Cessation of Anthony Franks as a person with significant control on 30 January 2025 | |
30 Jan 2025 | PSC02 | Notification of Elevare Holdings Limited as a person with significant control on 30 January 2025 | |
30 Jan 2025 | AD01 | Registered office address changed from Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ United Kingdom to 80 Grove Lane Holt Norfolk NR25 6ED on 30 January 2025 | |
30 Jan 2025 | AP01 | Appointment of Mr Daniel Broch as a director on 30 January 2025 | |
30 Jan 2025 | TM01 | Termination of appointment of Anthony Franks as a director on 30 January 2025 | |
30 Jan 2025 | TM02 | Termination of appointment of Anthony Franks as a secretary on 30 January 2025 | |
30 Jan 2025 | AP01 | Appointment of Mr Kevin Russell Potter as a director on 30 January 2025 | |
30 Jan 2025 | MA | Memorandum and Articles of Association | |
30 Jan 2025 | RESOLUTIONS |
Resolutions
This document is being processed and will be available in 10 days.
|
|
30 Jan 2025 | SH02 | Sub-division of shares on 29 January 2025 | |
11 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with updates | |
22 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
29 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
22 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 May 2023 | PSC04 | Change of details for Mr Anthony Franks as a person with significant control on 30 April 2023 | |
03 May 2023 | CH03 | Secretary's details changed for Mr Anthony Franks on 30 April 2023 | |
03 May 2023 | CH01 | Director's details changed for Mr Anthony Franks on 30 April 2023 | |
02 May 2023 | AD01 | Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW England to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2 May 2023 | |
08 Nov 2022 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
04 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
19 Oct 2021 | CH01 | Director's details changed for Mr Anthony Franks on 13 October 2021 | |
19 Oct 2021 | CH03 | Secretary's details changed for Mr Anthony Franks on 13 October 2021 | |
19 Oct 2021 | PSC04 | Change of details for Mr Anthony Franks as a person with significant control on 13 October 2021 | |
19 Oct 2021 | AD01 | Registered office address changed from 5 Corunna Court Corunna Road Warwick CV34 5QH to 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW on 19 October 2021 |