Advanced company searchLink opens in new window

FERMION FILMS LIMITED

Company number 08330170

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)
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
  • GBP 334,518
16 Dec 2019 CAP-SS Solvency Statement dated 11/12/19
16 Dec 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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