- Company Overview for FOOTFALL DISTRIBUTION LTD (05513026)
- Filing history for FOOTFALL DISTRIBUTION LTD (05513026)
- People for FOOTFALL DISTRIBUTION LTD (05513026)
- More for FOOTFALL DISTRIBUTION LTD (05513026)
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) |
---|---|---|---|
13 Jun 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
18 Oct 2023 | AA | Accounts for a dormant company made up to 31 July 2023 | |
09 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with updates | |
05 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 18 June 2021 | |
05 Jul 2023 | RP04CS01 | Second filing of Confirmation Statement dated 18 June 2022 | |
06 Feb 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
23 Jun 2022 | CS01 |
Confirmation statement made on 18 June 2022 with no updates
|
|
01 Mar 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
24 Dec 2021 | PSC05 | Change of details for Foot Fall Media Limited as a person with significant control on 29 January 2021 | |
05 Jul 2021 | CS01 |
Confirmation statement made on 18 June 2021 with no updates
|
|
29 Jun 2021 | AD01 | Registered office address changed from Durbar Mill Hereford Road Blackburn Lancashire BB1 3JU United Kingdom to Unit 4a Witton Business Park Cartmel Road Blackburn BB2 2TA on 29 June 2021 | |
29 Jun 2021 | PSC07 | Cessation of Wsbl Holdings Limited as a person with significant control on 29 January 2021 | |
29 Jun 2021 | PSC02 | Notification of Foot Fall Media Limited as a person with significant control on 29 January 2021 | |
16 Jun 2021 | PSC04 | Change of details for Mr Robert William Long as a person with significant control on 16 June 2021 | |
15 Sep 2020 | TM01 | Termination of appointment of Chih Ming Hammett as a director on 31 July 2020 | |
15 Sep 2020 | AA | Accounts for a dormant company made up to 31 July 2020 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
20 Aug 2019 | AA | Accounts for a dormant company made up to 31 July 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 10 July 2019 with no updates | |
28 Aug 2018 | AA | Accounts for a dormant company made up to 31 July 2018 | |
14 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
14 Jul 2018 | PSC01 | Notification of Robert William Long as a person with significant control on 15 December 2017 | |
21 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | TM01 | Termination of appointment of a director | |
15 Dec 2017 | AD01 | Registered office address changed from 23 st Leonards Road Bexhill on Sea East Sussex TN40 1HH to Durbar Mill Hereford Road Blackburn Lancashire BB1 3JU on 15 December 2017 |