- Company Overview for INFLUENCE FILM FOUNDATION (07858009)
- Filing history for INFLUENCE FILM FOUNDATION (07858009)
- People for INFLUENCE FILM FOUNDATION (07858009)
- More for INFLUENCE FILM FOUNDATION (07858009)
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) |
---|---|---|---|
05 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
23 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
08 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
03 Feb 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
22 Nov 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
07 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
11 Dec 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
27 Jan 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
09 Jan 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Oct 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
31 Oct 2017 | PSC04 | Change of details for Cristina Jane Ljungberg as a person with significant control on 6 April 2016 | |
31 Oct 2017 | PSC07 | Cessation of Cyrus David Jilla as a person with significant control on 6 April 2016 | |
31 Oct 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
05 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 17 October 2016 with updates | |
04 Oct 2016 | CH01 | Director's details changed for Ms Victoria Elizabeth Anna Steventon on 17 March 2016 | |
17 Mar 2016 | AD01 | Registered office address changed from 40 Eresby House Rutland Gate London SW7 1BG to 8 Sunderland Terrace London W2 5PA on 17 March 2016 | |
09 Feb 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Nov 2015 | AR01 | Annual return made up to 17 October 2015 no member list | |
24 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 |