- Company Overview for FERMION FILMS LIMITED (08330170)
- Filing history for FERMION FILMS LIMITED (08330170)
- People for FERMION FILMS LIMITED (08330170)
- Charges for FERMION FILMS LIMITED (08330170)
- More for FERMION FILMS LIMITED (08330170)
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) |
---|---|---|---|
03 Jul 2020 | CH04 | Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020 | |
11 May 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
05 May 2020 | AA01 | Previous accounting period shortened from 27 March 2020 to 31 December 2019 | |
28 Apr 2020 | TM01 | Termination of appointment of Richard Daniel Mansell as a director on 23 April 2020 | |
28 Apr 2020 | AP01 | Appointment of Mr Gary Michael Bell as a director on 23 April 2020 | |
16 Dec 2019 | SH20 | Statement by Directors | |
16 Dec 2019 | SH19 |
Statement of capital on 16 December 2019
|
|
16 Dec 2019 | CAP-SS | Solvency Statement dated 11/12/19 | |
16 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2019 | AA | Accounts for a small company made up to 3 April 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 23 October 2019 with no updates | |
09 Sep 2019 | AD01 | Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 9 September 2019 | |
05 Sep 2019 | TM02 | Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019 | |
05 Sep 2019 | AP04 | Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
28 Mar 2019 | AA | Accounts for a small company made up to 3 April 2018 | |
11 Feb 2019 | AP02 | Appointment of Ingenious Media Director Limited as a director on 31 December 2018 | |
11 Feb 2019 | TM01 | Termination of appointment of Mark Samuel Cowie as a director on 31 December 2018 | |
09 Jan 2019 | AP01 | Appointment of Mr Richard Daniel Mansell as a director on 2 January 2019 | |
27 Dec 2018 | AA01 | Previous accounting period shortened from 28 March 2018 to 27 March 2018 | |
23 Oct 2018 | CS01 | Confirmation statement made on 23 October 2018 with updates | |
18 May 2018 | AA | Accounts for a small company made up to 4 April 2017 | |
13 Apr 2018 | AP03 | Appointment of Jennifer Wright as a secretary on 6 April 2018 | |
13 Apr 2018 | TM02 | Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 108 Corbyn Street London London N4 3DB to 15 Golden Square London W1F 9JG on 4 April 2018 |