Advanced company searchLink opens in new window

SIGHTSEERS FILM LIMITED

Company number 07714999

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)
19 Jul 2019 AA Full accounts made up to 3 September 2018
04 Oct 2018 AA Accounts for a small company made up to 3 September 2017
10 Aug 2018 TM01 Termination of appointment of Nira Louise Park as a director on 1 August 2018
23 Jul 2018 CS01 Confirmation statement made on 17 July 2018 with no updates
05 Jun 2018 AD01 Registered office address changed from The London Television Centre Upper Ground London SE1 9LT to 2 Waterhouse Square 140 Holborn London EC1N 2AE on 5 June 2018
17 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
08 Jun 2017 AA Total exemption full accounts made up to 3 September 2016
08 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
19 May 2016 AA Total exemption full accounts made up to 3 September 2015
17 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
22 Jun 2015 AA Total exemption full accounts made up to 3 September 2014
06 Nov 2014 AR01 Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 1
12 Aug 2014 AR01 Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
03 Jun 2014 AA Total exemption full accounts made up to 3 September 2013
22 Aug 2013 AR01 Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 1
12 Aug 2013 AD01 Registered office address changed from 26 Nassau Street London W1W 7AQ on 12 August 2013
18 Dec 2012 AA Total exemption full accounts made up to 3 September 2012
18 Dec 2012 AA01 Previous accounting period extended from 31 July 2012 to 3 September 2012
08 Nov 2012 AD01 Registered office address changed from the Electric Works Sheffield Digital Campus Sheffield South Yorkshire S1 2BJ United Kingdom on 8 November 2012
25 Oct 2012 AR01 Annual return made up to 22 July 2012 with full list of shareholders
22 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 2
21 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 3
20 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 1
09 Sep 2011 AD01 Registered office address changed from 26 Nassau Street London W1W 7AQ United Kingdom on 9 September 2011
22 Jul 2011 NEWINC Incorporation