- Company Overview for SELMA FILMS LIMITED (06777360)
- Filing history for SELMA FILMS LIMITED (06777360)
- People for SELMA FILMS LIMITED (06777360)
- More for SELMA FILMS LIMITED (06777360)
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 Dec 2024 | CS01 | Confirmation statement made on 19 December 2024 with no updates | |
29 May 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 19 December 2023 with no updates | |
09 Apr 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
19 Dec 2022 | CS01 | Confirmation statement made on 19 December 2022 with no updates | |
19 Apr 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
20 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
02 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with no updates | |
31 May 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
29 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with no updates | |
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with no updates | |
01 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with no updates | |
03 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
02 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
02 Jan 2017 | AD01 | Registered office address changed from The Studio St Nicholas Close Elstree Herts WD6 3EW to 55 Cambridge Grove Hammersmith London W6 0LB on 2 January 2017 | |
02 Jan 2017 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
28 Mar 2016 | TM01 | Termination of appointment of Diarmuid Brendan Mckeown as a director on 28 March 2016 | |
31 Dec 2015 | AR01 |
Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
|
|
22 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
04 Jun 2014 | AD01 | Registered office address changed from 39 Long Acre London WC2E 9LG on 4 June 2014 |