- Company Overview for SLIM FILM & TV LIMITED (07672415)
- Filing history for SLIM FILM & TV LIMITED (07672415)
- People for SLIM FILM & TV LIMITED (07672415)
- More for SLIM FILM & TV LIMITED (07672415)
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) |
---|---|---|---|
15 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with no updates | |
05 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
04 May 2023 | AD01 | Registered office address changed from 126 New Kings Road London SW6 4LZ England to 135 Church Street Horwich Bolton BL6 7BR on 4 May 2023 | |
04 Apr 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
26 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
06 Apr 2022 | AA | Accounts for a small company made up to 30 June 2021 | |
12 Aug 2021 | AD01 | Registered office address changed from 7-9 Henrietta Street London WC2E 8PS England to 126 New Kings Road London SW6 4LZ on 12 August 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 29 June 2021 with updates | |
09 Jul 2021 | AA | Accounts for a small company made up to 30 June 2020 | |
08 Jan 2021 | SH06 |
Cancellation of shares. Statement of capital on 17 July 2020
|
|
08 Jan 2021 | SH03 | Purchase of own shares. | |
02 Dec 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Nov 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
25 Nov 2020 | PSC01 | Notification of Simon Maximillian Crawford-Collins as a person with significant control on 17 July 2020 | |
25 Nov 2020 | PSC07 | Cessation of Seven West Media Investments Pty Ltd as a person with significant control on 17 July 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Bruce Ian Mcwilliam as a director on 17 July 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Therese Hegarty as a director on 17 July 2020 | |
25 Nov 2020 | TM01 | Termination of appointment of Lucy Jane Brodie as a director on 17 July 2020 | |
23 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
23 Sep 2020 | MA | Memorandum and Articles of Association | |
23 Apr 2020 | AD01 | Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA to 7-9 Henrietta Street London WC2E 8PS on 23 April 2020 | |
17 Mar 2020 | AA | Accounts for a small company made up to 30 June 2019 |