- Company Overview for NATURAL BORN FILMS LIMITED (04209711)
- Filing history for NATURAL BORN FILMS LIMITED (04209711)
- People for NATURAL BORN FILMS LIMITED (04209711)
- More for NATURAL BORN FILMS LIMITED (04209711)
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) |
---|---|---|---|
24 Dec 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 2 May 2024 with no updates | |
20 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 2 May 2023 with no updates | |
10 Mar 2023 | AD01 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 10 March 2023 | |
13 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 2 May 2022 with no updates | |
10 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
07 Jun 2021 | CS01 | Confirmation statement made on 2 May 2021 with no updates | |
04 Aug 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
01 Jul 2020 | CS01 | Confirmation statement made on 2 May 2020 with no updates | |
19 Jun 2020 | AD01 | Registered office address changed from Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 19 June 2020 | |
16 Jun 2020 | AD01 | Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 16 June 2020 | |
28 Nov 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 2 May 2019 with no updates | |
21 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
08 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with no updates | |
02 Aug 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
28 Jun 2017 | CS01 | Confirmation statement made on 2 May 2017 with no updates | |
28 Jun 2017 | PSC01 | Notification of Tristram Giff as a person with significant control on 6 April 2016 | |
19 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
14 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
15 Jun 2015 | AD01 | Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 15 June 2015 |