Advanced company searchLink opens in new window

FAVOURITE FILMS LTD

Company number 05023602

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)
19 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2021 AA Micro company accounts made up to 31 July 2020
13 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 July 2019
21 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
21 Nov 2019 CH01 Director's details changed for Andrew James Zikking on 21 November 2019
21 Nov 2019 PSC04 Change of details for Mr Andrew James Zikking as a person with significant control on 21 November 2019
21 Nov 2019 AD01 Registered office address changed from Prospect House 5 Hill Road Clevedon North Somerset BS21 7NE to 40 Cambridge Road Clevedon BS21 7DW on 21 November 2019
31 May 2019 AA Micro company accounts made up to 31 July 2018
09 Jan 2019 CS01 Confirmation statement made on 11 November 2018 with no updates
31 Oct 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 July 2018
14 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
30 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
08 Dec 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 3
30 Oct 2015 AA Micro company accounts made up to 31 January 2015
02 Dec 2014 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 3
02 Dec 2014 TM02 Termination of appointment of Katy Zikking as a secretary on 22 November 2014
31 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
05 Dec 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 3
02 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Jan 2013 AR01 Annual return made up to 11 November 2012 with full list of shareholders
24 Jan 2013 CH01 Director's details changed for Andrew James Zikking on 16 November 2012