- Company Overview for KFILM LIMITED (08809405)
- Filing history for KFILM LIMITED (08809405)
- People for KFILM LIMITED (08809405)
- Charges for KFILM LIMITED (08809405)
- More for KFILM LIMITED (08809405)
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) |
---|---|---|---|
22 Nov 2019 | MR01 | Registration of charge 088094050004, created on 21 November 2019 | |
04 Nov 2019 | PSC02 | Notification of Schneider Investment Associates Llp as a person with significant control on 10 July 2019 | |
04 Oct 2019 | TM01 | Termination of appointment of Jock Rumgay as a director on 30 September 2019 | |
20 Sep 2019 | AA01 | Previous accounting period shortened from 30 December 2018 to 29 December 2018 | |
15 Jun 2019 | MR01 | Registration of charge 088094050003, created on 31 May 2019 | |
01 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 10/12/2018 | |
18 Feb 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
12 Feb 2019 | AD01 | Registered office address changed from 6th Floor, 16 Dufours Place London W1F 7SP to 6 Newman Passage London W1T 1EH on 12 February 2019 | |
05 Feb 2019 | CS01 |
Confirmation statement made on 10 December 2018 with updates
|
|
06 Nov 2018 | PSC04 | Change of details for Mr Spencer Pollard as a person with significant control on 15 October 2018 | |
17 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 12 October 2018
|
|
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
27 Sep 2018 | AA01 | Current accounting period shortened from 31 December 2018 to 30 December 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Jock Rumgay as a director on 13 April 2018 | |
16 Apr 2018 | TM01 | Termination of appointment of Adam Peter Lewin as a director on 13 April 2018 | |
05 Mar 2018 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Jan 2018 | CS01 | Confirmation statement made on 10 December 2017 with no updates | |
30 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2017 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
11 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
13 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
03 Jun 2015 | MR01 | Registration of charge 088094050002, created on 26 May 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|