Advanced company searchLink opens in new window

FILM FRONTIERS LIMITED

Company number 05756192

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2023 DS01 Application to strike the company off the register
14 Jan 2023 AA Total exemption full accounts made up to 31 December 2022
04 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
07 May 2022 TM02 Termination of appointment of Jennifer Helen Goodwin as a secretary on 30 April 2022
04 Feb 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
08 Mar 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
17 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
09 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
23 Sep 2019 AA Micro company accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with updates
17 Dec 2018 CH01 Director's details changed for Mr David John Goodwin on 15 December 2018
15 Dec 2018 CH03 Secretary's details changed for Jennifer Helen Goodwin on 15 December 2018
15 Dec 2018 PSC04 Change of details for Mr David John Goodwin as a person with significant control on 15 December 2018
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Apr 2018 CS01 Confirmation statement made on 24 March 2018 with no updates
06 Mar 2018 AD01 Registered office address changed from 22 Woodhouse Close Perivale Greenford Middlesex UB6 8LF to Pear Tree Barn Whitecastle Abergavenny NP7 8UD on 6 March 2018
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
15 May 2017 CS01 Confirmation statement made on 24 March 2017 with updates
03 Apr 2017 AD01 Registered office address changed from Elm Villa Manley Bridge Road Rowledge Farnham Surrey GU10 4DA to 22 Woodhouse Close Perivale Greenford Middlesex UB6 8LF on 3 April 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100