Advanced company searchLink opens in new window

SLIM FILM & TV LIMITED

Company number 07672415

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)
07 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
19 Mar 2019 AA Accounts for a small company made up to 30 June 2018
29 Jun 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
19 Dec 2017 AA Accounts for a small company made up to 30 June 2017
17 Oct 2017 AAMD Amended total exemption full accounts made up to 28 July 2016
02 Aug 2017 AA01 Previous accounting period shortened from 29 July 2017 to 30 June 2017
28 Jul 2017 CS01 Confirmation statement made on 16 June 2017 with updates
28 Jul 2017 PSC02 Notification of Seven West Media Investments Pty Ltd as a person with significant control on 29 July 2016
11 Jul 2017 AA Total exemption full accounts made up to 28 July 2016
12 Apr 2017 AA01 Previous accounting period shortened from 31 March 2017 to 29 July 2016
03 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
31 Aug 2016 AP01 Appointment of Therese Hegarty as a director on 29 July 2016
31 Aug 2016 AP01 Appointment of Lucy Jane Brodie as a director on 29 July 2016
11 Aug 2016 TM01 Termination of appointment of Bbc Worldwide Corporate Services Limited as a director on 29 July 2016
11 Aug 2016 AP01 Appointment of Bruce Mcwilliam as a director on 29 July 2016
08 Aug 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Agreeded 29/07/2016
29 Jun 2016 AR01 Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
27 Jan 2016 CH02 Director's details changed for Bbc Worldwide Corporate Services Limited on 1 March 2015
17 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
08 Jul 2015 AD01 Registered office address changed from Henry Wood House Henry Wood House 2 Riding House Street London W1W 7FA England to Henry Wood House 2 Riding House Street London W1W 7FA on 8 July 2015
08 Jul 2015 CH03 Secretary's details changed for Emma Crawford-Collins on 30 January 2015
29 Jan 2015 AD01 Registered office address changed from 33 Foley Street London W1W 7TL to Henry Wood House Henry Wood House 2 Riding House Street London W1W 7FA on 29 January 2015
09 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014