Advanced company searchLink opens in new window

DIRECTORS CUT FILMS LIMITED

Company number 03747750

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)
15 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
26 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
02 Aug 2017 CS01 Confirmation statement made on 2 August 2017 with updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
11 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
04 Aug 2016 AAMD Amended total exemption small company accounts made up to 31 July 2015
27 Apr 2016 AR01 Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 503
25 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
19 Apr 2016 SH01 Statement of capital following an allotment of shares on 1 April 2016
  • GBP 503
07 May 2015 AR01 Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 500
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Aug 2014 AAMD Amended total exemption small company accounts made up to 31 July 2013
05 Aug 2014 TM01 Termination of appointment of Jonathan David Levi as a director on 5 August 2014
07 May 2014 AR01 Annual return made up to 8 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 500
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
12 Aug 2013 AAMD Amended accounts made up to 31 July 2012
03 May 2013 AR01 Annual return made up to 8 April 2013 with full list of shareholders
09 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
04 May 2012 AR01 Annual return made up to 8 April 2012 with full list of shareholders
29 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
05 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 5
18 May 2011 AR01 Annual return made up to 8 April 2011 with full list of shareholders
09 May 2011 AD01 Registered office address changed from Julco House 5Th Floor 26-28 Great Portland Street London W1W 8AS United Kingdom on 9 May 2011
05 May 2011 AA Total exemption small company accounts made up to 31 July 2010
05 May 2010 AA Total exemption small company accounts made up to 31 July 2009