Advanced company searchLink opens in new window

ACME FILMS LIMITED

Company number 06770914

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 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
02 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
14 Jan 2015 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2015 TM01 Termination of appointment of Francesca Walcott as a director on 9 December 2014
06 Jan 2015 AD01 Registered office address changed from 65 Rivington Street London EC2A 3QQ to 6 Osborn Street London E1 6TD on 6 January 2015
06 May 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
12 Feb 2014 MR01 Registration of charge 067709140001
05 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
03 Jul 2012 AR01 Annual return made up to 2 July 2012 with full list of shareholders
02 Jul 2012 AD04 Register(s) moved to registered office address
17 May 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
20 Apr 2012 AD01 Registered office address changed from 120 - 124 Curtain Road London EC2A 3SQ United Kingdom on 20 April 2012
16 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
08 Jan 2012 AA Accounts for a dormant company made up to 31 December 2010
08 Jan 2012 AA01 Current accounting period shortened from 31 March 2011 to 31 December 2010
04 Nov 2011 SH08 Change of share class name or designation
04 Nov 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Nov 2011 CC04 Statement of company's objects
20 Oct 2011 AP01 Appointment of Mrs Francesca Walcott as a director
07 Jun 2011 AD01 Registered office address changed from 77 Bellenden Road London SE15 5BH United Kingdom on 7 June 2011
07 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
16 Nov 2010 AD02 Register inspection address has been changed from 101 St. John Street London EC1M 4AS United Kingdom