Advanced company searchLink opens in new window

FORMULA FILMS LIMITED

Company number 05491421

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)
01 Mar 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2019 AD01 Registered office address changed from Highfield Grange Bubwith Selby YO8 6DP England to Highfield Grange Studios Bubwith Selby YO8 6DP on 26 September 2019
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Sep 2018 AA Unaudited abridged accounts made up to 31 October 2017
18 Sep 2018 AA Total exemption small company accounts made up to 31 October 2016
04 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
02 Aug 2018 AD01 Registered office address changed from Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP United Kingdom to Highfield Grange Bubwith Selby YO8 6DP on 2 August 2018
01 Aug 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Oct 2017 AD01 Registered office address changed from PO Box YO8 6DP Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP United Kingdom to Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP on 23 October 2017
17 Oct 2017 AD01 Registered office address changed from Gsp Studios Highfield Grange Bubwith Selby North Yorkshire YO8 6DP England to PO Box YO8 6DP Highfield Grange Highfield Grange Selby North Yorkshire YO8 6DP on 17 October 2017
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
03 Jul 2017 PSC01 Notification of Alan Richard Latham as a person with significant control on 6 April 2016
01 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
30 Oct 2016 AR01 Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-10-30
  • GBP 1,778,300
30 Oct 2016 AD01 Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Herts CM21 9RG to Gsp Studios Highfield Grange Bubwith Selby North Yorkshire YO8 6DP on 30 October 2016
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
26 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-26
  • GBP 1,778,300
26 Oct 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-10-26
  • GBP 1,778,300
11 Aug 2014 AA Total exemption full accounts made up to 31 October 2013
25 Sep 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,778,300