Advanced company searchLink opens in new window

FAIRYTALE HD LIMITED

Company number 08278060

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 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
23 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
23 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
14 Nov 2018 CS01 Confirmation statement made on 1 November 2018 with updates
21 Dec 2017 PSC02 Notification of Silvergate Media Holdings Limited as a person with significant control on 21 December 2017
21 Dec 2017 PSC07 Cessation of Silvergate Media Developments Limited as a person with significant control on 21 December 2017
08 Nov 2017 AA Audit exemption subsidiary accounts made up to 31 March 2017
08 Nov 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/17
08 Nov 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
06 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
24 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/17
24 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/17
05 Jan 2017 MR01 Registration of charge 082780600002, created on 22 December 2016
02 Dec 2016 CH01 Director's details changed for Jeffery Dodd Farnath on 9 November 2016
11 Nov 2016 AP01 Appointment of Jeffery Dodd Farnath as a director on 9 November 2016
10 Nov 2016 TM01 Termination of appointment of David Roland Guppy as a director on 9 November 2016
09 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
03 Nov 2016 AA Total exemption full accounts made up to 31 March 2016
04 Jul 2016 AD01 Registered office address changed from Aldwych House 81 Aldwych London WC2B 4HN to Fourth Floor York House 23 Kingsway London WC2B 6UJ on 4 July 2016
06 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 1
28 Oct 2015 CH01 Director's details changed for Viscount William Waldorf Astor on 27 October 2015
03 Jul 2015 MR01 Registration of charge 082780600001, created on 30 June 2015
15 May 2015 AP01 Appointment of Viscount William Waldorf Astor as a director on 28 April 2015
31 Mar 2015 TM01 Termination of appointment of Mary Margaret Durkan as a director on 26 March 2015