- Company Overview for SPHINX FILMS LIMITED (07603837)
- Filing history for SPHINX FILMS LIMITED (07603837)
- People for SPHINX FILMS LIMITED (07603837)
- More for SPHINX FILMS LIMITED (07603837)
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 Jan 2025 | CH04 | Secretary's details changed for Donald Reid Group Limited on 20 January 2025 | |
22 Jan 2025 | PSC04 | Change of details for Mr Edward George Duncan Strachan as a person with significant control on 20 January 2025 | |
22 Jan 2025 | CH01 | Director's details changed for Roy Alan Bolton on 20 January 2025 | |
22 Jan 2025 | AD01 | Registered office address changed from Prince Albert House 20 King Street Maidenhead Berkshire SL6 1DT to Donald Reid Group Limited 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 22 January 2025 | |
22 Jan 2025 | CH04 | Secretary's details changed for Merlin Nominees Limited on 21 October 2024 | |
12 Sep 2023 | SOAS(A) | Voluntary strike-off action has been suspended | |
18 Jul 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Jul 2023 | DS01 | Application to strike the company off the register | |
04 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2023 | AA01 | Previous accounting period extended from 30 April 2022 to 31 July 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 14 April 2022 with no updates | |
01 Nov 2021 | AA | Micro company accounts made up to 30 April 2021 | |
30 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
23 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with updates | |
30 Jan 2020 | AA | Micro company accounts made up to 30 April 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 14 April 2019 with updates | |
30 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
25 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with updates | |
25 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
03 Feb 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
10 Aug 2016 | CH01 | Director's details changed for Edward George Duncan Strachan on 1 August 2016 | |
23 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 30 April 2015 |