Advanced company searchLink opens in new window

GREENACRE FILMS LIMITED

Company number 07161174

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)
30 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
27 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
21 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
15 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
03 Sep 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 100

Statement of capital on 2014-09-03
  • GBP 100
02 Sep 2014 CH01 Director's details changed for Nadine Marsh Edwards on 18 December 2012
02 Sep 2014 TM01 Termination of appointment of Richard John Simmons as a director on 1 September 2014
11 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 99
17 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
02 Oct 2013 AD01 Registered office address changed from 34B Chester Way London SE11 4UR United Kingdom on 2 October 2013
04 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
23 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
28 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
28 Jun 2012 TM01 Termination of appointment of Bryan De'ath as a director
28 Jun 2012 AD01 Registered office address changed from Chantry Lodge Pyecombe Street Pyecombe West Sussex BN45 7EE on 28 June 2012
22 Jun 2012 AD01 Registered office address changed from C/O a Jenks 34B Chester Way London SE11 4UR England on 22 June 2012
17 Jun 2012 AD01 Registered office address changed from C/O R J Simmons 1 Hurst Avenue London N6 5TX England on 17 June 2012
02 Feb 2012 AA Total exemption small company accounts made up to 31 July 2011
30 Jan 2012 AD01 Registered office address changed from C/O Waterfront Solicitors Llp Unit 2 14 Weller Street London SE1 1QU England on 30 January 2012
20 Oct 2011 AD01 Registered office address changed from C/O Waterfront Solicitors Llp 5 the Leathermarket Weston Street London SE1 3ER on 20 October 2011
01 Jul 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
30 Jun 2011 TM02 Termination of appointment of Keith Woodhead as a secretary