Advanced company searchLink opens in new window

101 FILMS LIMITED

Company number 07766163

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)
23 Jan 2025 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary on 1 January 2025
21 Jan 2025 MR04 Satisfaction of charge 077661630001 in full
21 Jan 2025 MR04 Satisfaction of charge 077661630003 in full
14 Jan 2025 AD01 Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to 46/48 Beak Street London W1F 9RJ on 14 January 2025
04 Dec 2024 AA Full accounts made up to 31 December 2023
26 Sep 2024 SH01 Statement of capital following an allotment of shares on 27 August 2024
  • GBP 1,171,537
19 Sep 2024 PSC02 Notification of Tropico Limited as a person with significant control on 30 August 2024
19 Sep 2024 PSC07 Cessation of Trinity Pictures Distribution Limited as a person with significant control on 30 August 2024
12 Sep 2024 AP01 Appointment of Mr Robert Stephen Price as a director on 30 August 2024
12 Sep 2024 TM01 Termination of appointment of Adam Stuart Lacey as a director on 30 August 2024
08 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 1 March 2023 with updates
16 Sep 2022 AA Accounts for a small company made up to 31 December 2021
14 Apr 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
30 Sep 2021 AA Full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
17 Dec 2020 AA Accounts for a small company made up to 31 December 2019
15 Sep 2020 MR01 Registration of charge 077661630003, created on 8 September 2020
28 May 2020 MR01 Registration of charge 077661630002, created on 11 May 2020
31 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
30 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
03 Apr 2019 CH01 Director's details changed for Mr Adam Stuart Lacey on 21 December 2018
30 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017