- Company Overview for 101 FILMS LIMITED (07766163)
- Filing history for 101 FILMS LIMITED (07766163)
- People for 101 FILMS LIMITED (07766163)
- Charges for 101 FILMS LIMITED (07766163)
- More for 101 FILMS LIMITED (07766163)
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
|
|
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 |