- Company Overview for FINITE FILMS LTD (06004844)
- Filing history for FINITE FILMS LTD (06004844)
- People for FINITE FILMS LTD (06004844)
- More for FINITE FILMS LTD (06004844)
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) |
---|---|---|---|
12 Jul 2018 | CH01 | Director's details changed for Ms. Amy Henrietta Kate Gardner on 7 July 2018 | |
19 Feb 2018 | CH01 | Director's details changed for Ms. Amy Henrietta Kate Ricker on 8 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
28 Nov 2017 | CH01 | Director's details changed for Ms. Amy Henrietta Kate Ricker on 19 November 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
14 Jul 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
27 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
|
|
27 Nov 2015 | AD01 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ to B.C.L. House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 27 November 2015 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
04 Dec 2014 | AD01 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 4 December 2014 | |
21 Nov 2014 | AD01 | Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ England to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 21 November 2014 | |
20 Nov 2014 | AAMD | Amended total exemption small company accounts made up to 30 November 2013 | |
02 Sep 2014 | AD01 | Registered office address changed from 30-38 Dock Street Leeds West Yorkshire LS10 1JF to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2 September 2014 | |
20 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
30 Apr 2014 | CH03 | Secretary's details changed for Mrs Adele Gardner on 1 April 2014 | |
25 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
|
|
08 May 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
22 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
22 Nov 2012 | CH01 | Director's details changed for Amy Henrietta Kate Ricker on 1 January 2012 | |
24 Jul 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
05 Jul 2012 | AD01 | Registered office address changed from Acorn House 33 Churchfield Road London W3 6AY on 5 July 2012 | |
28 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Mar 2012 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders |