Advanced company searchLink opens in new window

OFFSPRING FILMS LIMITED

Company number 08926148

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)
22 Dec 2018 MR01 Registration of charge 089261480001, created on 20 December 2018
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
01 Aug 2018 CS01 Confirmation statement made on 15 July 2018 with updates
30 Jul 2018 PSC01 Notification of Isla Jane Williamson as a person with significant control on 6 April 2016
12 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
28 Jul 2017 CS01 Confirmation statement made on 15 July 2017 with updates
28 Jul 2017 CH01 Director's details changed for Mr Alexander John Williamson on 28 July 2017
28 Jul 2017 CH01 Director's details changed for Mrs Isla Jane Williamson on 28 July 2017
28 Jul 2017 CH01 Director's details changed for Mrs Isla Jane Williamson on 28 July 2017
28 Jul 2017 CH01 Director's details changed for Mr Alexander John Williamson on 28 July 2017
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Nov 2016 AD01 Registered office address changed from , Orchard Street Business Centre 13/14 Orchard Street, Bristol, BS1 5EH to Dock House 48 Welsh Back Bristol BS1 4SB on 24 November 2016
16 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
12 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2,000
17 Jun 2015 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 740
22 Apr 2015 TM01 Termination of appointment of Martin Richard Williams as a director on 2 April 2015
01 Apr 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2,000
22 Sep 2014 AP01 Appointment of Mrs Isla Jane Williamson as a director on 1 September 2014
04 Sep 2014 AD01 Registered office address changed from , 87 Shakespeare Avenue, Bath, Somerset, BA2 4RQ, England to Dock House 48 Welsh Back Bristol BS1 4SB on 4 September 2014
14 Apr 2014 AD01 Registered office address changed from , Old Coachhouse Back Street, Wendover, Bucks, HP22 6EB, England on 14 April 2014
06 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-06
  • GBP 2,000