Advanced company searchLink opens in new window

FILMVILLE LTD

Company number 06083653

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)
13 Feb 2025 CS01 Confirmation statement made on 5 February 2025 with no updates
30 Nov 2024 AA Micro company accounts made up to 29 February 2024
25 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 28 February 2023
26 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
22 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
19 Feb 2022 AA Micro company accounts made up to 28 February 2021
19 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2021 AA Micro company accounts made up to 29 February 2020
21 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
19 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with no updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
19 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
27 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with no updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
28 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
30 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Mar 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
05 Mar 2015 CH03 Secretary's details changed for Mrs Erica Daniela Rodrigues on 5 March 2015
05 Mar 2015 TM02 Termination of appointment of Joaquim Guilherme Blanc Esteves Bento De Melo as a secretary on 1 March 2015