Advanced company searchLink opens in new window

COLNEY FILMS LTD

Company number 08679902

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)
06 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jun 2022 DS01 Application to strike the company off the register
28 Sep 2021 SH19 Statement of capital on 28 September 2021
  • GBP 0.75
28 Sep 2021 SH20 Statement by Directors
28 Sep 2021 CAP-SS Solvency Statement dated 16/09/21
28 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share premium account 23/09/2021
  • RES06 ‐ Resolution of reduction in issued share capital
09 Sep 2021 RP04CS01 Second filing of Confirmation Statement dated 6 September 2021
07 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 09/09/21
30 Nov 2020 AA Micro company accounts made up to 30 September 2020
10 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
10 Sep 2020 CH01 Director's details changed for Mr Nicholas Beveridge on 6 September 2020
21 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB England to 250 Wharfedale Road Winnersh Triangle Berkshire RG41 5TP on 21 July 2020
09 Dec 2019 AA Micro company accounts made up to 30 September 2019
06 Sep 2019 PSC07 Cessation of Graham John Portbury as a person with significant control on 6 September 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 30 September 2018
06 Sep 2018 PSC04 Change of details for Mr Graham John Portbury as a person with significant control on 6 September 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
06 Sep 2018 CH01 Director's details changed for Mr Nicholas Beveridge on 6 September 2018
27 Jun 2018 AA Micro company accounts made up to 30 September 2017
23 May 2018 AD01 Registered office address changed from C/O Flb Accountants Llp 42 King Edward Court Windsor Berkshire SL4 1TG to 150 Wharfedale Road Winnersh Triangle Berkshire RG41 5RB on 23 May 2018
24 Jan 2018 AP01 Appointment of Mr Nicholas Beveridge as a director on 14 September 2017
24 Jan 2018 TM01 Termination of appointment of Graham John Portbury as a director on 15 September 2017
07 Sep 2017 CS01 06/09/17 Statement of Capital gbp 10