Advanced company searchLink opens in new window

NINE FILMS LTD

Company number 06604777

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)
17 Jul 2009 288b Appointment terminated secretary olswang directors 2 LIMITED
21 May 2009 AA Full accounts made up to 31 January 2009
06 Mar 2009 225 Accounting reference date shortened from 31/05/2009 to 31/01/2009
29 Oct 2008 395 Particulars of a mortgage or charge / charge no: 5
29 Oct 2008 395 Particulars of a mortgage or charge / charge no: 6
24 Oct 2008 288a Director appointed robert bernard peck
24 Oct 2008 288b Appointment terminated director maeva gatineau
24 Oct 2008 395 Particulars of a mortgage or charge / charge no: 4
24 Oct 2008 395 Particulars of a mortgage or charge / charge no: 3
22 Oct 2008 395 Particulars of a mortgage or charge / charge no: 2
16 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
03 Jul 2008 CERTNM Company name changed contini films, LIMITED\certificate issued on 03/07/08
20 Jun 2008 287 Registered office changed on 20/06/2008 from seventh floor 90 high holborn london WC1V 6XX
20 Jun 2008 88(2) Ad 11/06/08\gbp si 1@1=1\gbp ic 1/2\
20 Jun 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Jun 2008 288b Appointment terminated secretary olswang cosec LIMITED
20 Jun 2008 288b Appointment terminated director olswang directors 1 LIMITED
20 Jun 2008 288a Secretary appointed rhodri mel thomas
20 Jun 2008 288a Director appointed maeva gatineau
11 Jun 2008 CERTNM Company name changed newincco 853 LIMITED\certificate issued on 11/06/08
28 May 2008 NEWINC Incorporation