Advanced company searchLink opens in new window

LIMEHOUSE FILMS LIMITED

Company number 06377412

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)
22 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with updates
22 Oct 2024 CH01 Director's details changed for Mrs Tracy Linda Keates on 1 October 2024
21 Oct 2024 CH01 Director's details changed for Mrs Tracy Linda Keates on 1 October 2024
21 Oct 2024 CH01 Director's details changed for Mrs Zara Kay Howard on 1 October 2024
01 Aug 2024 AD01 Registered office address changed from Marshalls Mill, Marshall Street Leeds LS11 9YJ United Kingdom to Limehouse Films Limited the Old Brewery High Court Leeds LS2 7ES on 1 August 2024
09 Feb 2024 AA Total exemption full accounts made up to 31 December 2023
06 Nov 2023 CS01 Confirmation statement made on 18 October 2023 with updates
18 Oct 2023 CH01 Director's details changed for Mrs Tracy Linda Keates on 18 October 2023
18 Oct 2023 CH01 Director's details changed for Mrs Zara Kay Howard on 18 October 2023
18 Jul 2023 PSC04 Change of details for Nicholas Andrew Howard as a person with significant control on 18 July 2023
23 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
31 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
15 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
20 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with updates
12 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with updates
16 Mar 2020 SH08 Change of share class name or designation
16 Mar 2020 SH10 Particulars of variation of rights attached to shares
16 Mar 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CH03 Secretary's details changed for Nicholas Andrew Howard on 20 December 2019
20 Dec 2019 CH01 Director's details changed for Nicholas Andrew Howard on 20 December 2019
20 Dec 2019 AD01 Registered office address changed from The Else Whiteley Innovation Centre Hopwood Lane Halifax West Yorkshire HX1 5ER United Kingdom to Marshalls Mill, Marshall Street Leeds LS11 9YJ on 20 December 2019
26 Sep 2019 CS01 Confirmation statement made on 20 September 2019 with no updates
28 Mar 2019 AA Total exemption full accounts made up to 31 December 2018