Advanced company searchLink opens in new window

KFILM LIMITED

Company number 08809405

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)
15 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2025 CS01 Confirmation statement made on 10 December 2024 with updates
14 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
11 Nov 2024 AD01 Registered office address changed from 3rd Floor 86-90 Paul Street London EC2A 4NE England to 16 Soho Square London W1D 3QN on 11 November 2024
11 Nov 2024 AP01 Appointment of Mr Jonathan Anthony James Lack as a director on 29 October 2024
11 Nov 2024 PSC07 Cessation of Schneider Investment Associates Llp as a person with significant control on 29 October 2024
11 Nov 2024 PSC07 Cessation of Spencer Pollard as a person with significant control on 29 October 2024
11 Nov 2024 AP01 Appointment of Mr John Ellis Gore as a director on 29 October 2024
11 Nov 2024 PSC02 Notification of John Gore Media Limited as a person with significant control on 29 October 2024
20 Jan 2024 CS01 Confirmation statement made on 10 December 2023 with updates
08 Dec 2023 AA Group of companies' accounts made up to 31 December 2022
17 Nov 2023 MR04 Satisfaction of charge 088094050003 in full
09 Jan 2023 CS01 Confirmation statement made on 10 December 2022 with updates
13 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
09 Sep 2022 MR04 Satisfaction of charge 088094050004 in full
31 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
16 Dec 2021 CS01 Confirmation statement made on 10 December 2021 with no updates
12 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 December 2018
07 Aug 2020 AD01 Registered office address changed from 6 Rowleston Close Brailsford Ashbourne DE6 3GJ England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 7 August 2020
17 Jul 2020 AD01 Registered office address changed from 6 Newman Passage London W1T 1EH England to 6 Rowleston Close Brailsford Ashbourne DE6 3GJ on 17 July 2020
03 Jan 2020 CS01 Confirmation statement made on 10 December 2019 with updates
16 Dec 2019 AA01 Previous accounting period shortened from 29 December 2018 to 28 December 2018
30 Nov 2019 MR04 Satisfaction of charge 088094050001 in full