Advanced company searchLink opens in new window

21ST CENTURY FILMS LIMITED

Company number 06623865

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Apr 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Apr 2020 DS01 Application to strike the company off the register
07 Apr 2020 TM01 Termination of appointment of Julie Anne Mansfield as a director on 31 March 2020
22 Mar 2020 AA Micro company accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
29 Jun 2018 CH01 Director's details changed for Mr Simon James Mansfield on 16 June 2018
19 Mar 2018 CH01 Director's details changed for Mr Simon James Mansfield on 19 March 2018
19 Mar 2018 CH01 Director's details changed for Mrs Julie Anne Mansfield on 19 March 2018
19 Mar 2018 PSC04 Change of details for Mr Simon James Mansfield as a person with significant control on 19 March 2018
05 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with updates
23 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-20
21 Mar 2017 AA Micro company accounts made up to 30 June 2016
01 Aug 2016 AR01 Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 100
23 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Feb 2016 AP01 Appointment of Mrs Julie Anne Mansfield as a director on 11 February 2016
08 Jul 2015 AR01 Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
24 Feb 2015 AA Total exemption small company accounts made up to 30 June 2014
02 Sep 2014 AD01 Registered office address changed from 68 Blackoak Road Cyncoed Cardiff CF23 6QU to 16B North End Road Golders Green London NW11 7PH on 2 September 2014
21 Jul 2014 AR01 Annual return made up to 18 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
03 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Aug 2013 AR01 Annual return made up to 18 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06