- Company Overview for TEA FILMS LIMITED (06687779)
- Filing history for TEA FILMS LIMITED (06687779)
- People for TEA FILMS LIMITED (06687779)
- More for TEA FILMS LIMITED (06687779)
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) |
---|---|---|---|
04 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
25 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
25 Apr 2023 | AA | Micro company accounts made up to 30 September 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
01 Nov 2022 | SH06 |
Cancellation of shares. Statement of capital on 27 October 2022
|
|
01 Nov 2022 | SH03 | Purchase of own shares. | |
30 Jun 2022 | AD01 | Registered office address changed from The Scratch Hub, Battersea Arts Centre Lavender Hill London SW11 5TN United Kingdom to 2.04 & 2.05 Carlton Mansions Brixton London SW9 8QD on 30 June 2022 | |
01 Apr 2022 | CS01 | Confirmation statement made on 19 March 2022 with no updates | |
28 Feb 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with no updates | |
30 Jun 2020 | CH01 | Director's details changed for Mr Dan Patrick Jordan Hipkin on 30 June 2020 | |
30 Jun 2020 | CH01 | Director's details changed for Mr Adam Simon Kes Hipkin on 30 June 2020 | |
30 Jun 2020 | PSC04 | Change of details for Mr Dan Patrick Jordan Hipkin as a person with significant control on 27 June 2020 | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
19 Mar 2020 | PSC04 | Change of details for Mr Dan Patrick Jordan Hipkin as a person with significant control on 19 March 2020 | |
19 Mar 2020 | PSC04 | Change of details for Mr Adam Simon Kes Hipkin as a person with significant control on 19 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
19 Mar 2020 | CH01 | Director's details changed for Mr Adam Simon Kes Hipkin on 19 March 2020 | |
07 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with no updates | |
15 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
17 Jan 2019 | AD01 | Registered office address changed from Teafilms, Lyric Hammersmith Lyric Square King Street London W6 0QL United Kingdom to The Scratch Hub, Battersea Arts Centre Lavender Hill London SW11 5TN on 17 January 2019 | |
04 Sep 2018 | CS01 | Confirmation statement made on 2 September 2018 with updates | |
02 Jul 2018 | AA | Micro company accounts made up to 30 September 2017 | |
29 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 March 2018
|