Advanced company searchLink opens in new window

POCKET FILMS LIMITED

Company number 03470409

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)
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
  • RES13 ‐ Re - 2 issued ordinary shares of £1.00 each be sub-divided into 20 issued shares of £0.10 each. New share capital is comprised of ordinary shares of 10 pence each 29/01/2025
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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