Advanced company searchLink opens in new window

CHRIS COEN FILMS LTD

Company number 05428047

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)
14 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
14 May 2016 DISS40 Compulsory strike-off action has been discontinued
12 May 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 2
05 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 30 April 2014
24 May 2014 DISS40 Compulsory strike-off action has been discontinued
21 May 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 2
29 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
15 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 30 April 2012
21 Sep 2012 AD01 Registered office address changed from 3Rd Floor Kenilworth House 79-80 Margaret Street London W1W 8TA on 21 September 2012
16 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
12 May 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
10 May 2011 CH01 Director's details changed for Mr Christopher Alexander Creagh Coen on 11 August 2010
10 May 2011 CH03 Secretary's details changed for Mrs Caroline Anne Creagh Coen on 11 August 2010
01 Feb 2011 AA Total exemption small company accounts made up to 30 April 2010
16 Jul 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
19 Feb 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 2
24 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
04 Aug 2009 363a Return made up to 18/04/09; full list of members
15 May 2009 395 Particulars of a mortgage or charge / charge no: 1
20 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008