Advanced company searchLink opens in new window

HOBSON CURTIS FILMS LIMITED

Company number 07348779

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)
14 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
26 Mar 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
26 Mar 2015 SH10 Particulars of variation of rights attached to shares
26 Mar 2015 SH10 Particulars of variation of rights attached to shares
26 Mar 2015 SH08 Change of share class name or designation
26 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2015 AA Total exemption small company accounts made up to 31 August 2014
03 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
03 Sep 2014 CH01 Director's details changed for Ms Florence Lucienne Curtis on 4 July 2014
28 Nov 2013 AA Total exemption small company accounts made up to 31 August 2013
09 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-09
  • GBP 2
10 Jan 2013 AA Total exemption small company accounts made up to 31 August 2012
07 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
06 Mar 2012 AD01 Registered office address changed from 30 St. Giles Oxford OX1 3LE England on 6 March 2012
04 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
25 Aug 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
02 Sep 2010 AP01 Appointment of James Henry Hobson as a director
02 Sep 2010 AP01 Appointment of Florence Lucienne Curtis as a director
02 Sep 2010 AD01 Registered office address changed from Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom on 2 September 2010
02 Sep 2010 TM01 Termination of appointment of David Robert Parry as a director
17 Aug 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted