Advanced company searchLink opens in new window

THR THE FILM LIMITED

Company number 09093661

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)
21 Jul 2024 CS01 Confirmation statement made on 19 June 2024 with no updates
30 Apr 2024 AA Accounts for a dormant company made up to 8 April 2024
03 Jan 2024 AA Accounts for a dormant company made up to 8 April 2023
22 Jul 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
10 Dec 2022 AA Accounts for a dormant company made up to 8 April 2022
21 Jul 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
23 Jul 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
25 Jun 2021 AA Micro company accounts made up to 8 April 2021
02 Jul 2020 AA Micro company accounts made up to 8 April 2020
19 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with no updates
30 Aug 2019 AA Micro company accounts made up to 8 April 2019
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
05 Mar 2019 AD01 Registered office address changed from 10 Orange Street London WC2H 7DQ to Ground Floor, 109 Gowan Avenue London SW6 6RQ on 5 March 2019
22 Dec 2018 AA Micro company accounts made up to 8 April 2018
11 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with no updates
09 Jan 2018 AA Total exemption full accounts made up to 8 April 2017
28 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
28 Jun 2017 PSC01 Notification of Michael Fraser as a person with significant control on 29 August 2016
12 Jan 2017 AA Total exemption full accounts made up to 8 April 2016
27 Jul 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-27
  • GBP 100
05 Aug 2015 AA Total exemption full accounts made up to 8 April 2015
10 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 100
10 Jul 2015 CH01 Director's details changed for Mr Michael Peter Fraser on 22 June 2015
10 Jul 2015 AD01 Registered office address changed from , 7 Findon Road, London, W12 9PY, England to 10 Orange Street London WC2H 7DQ on 10 July 2015
16 Jun 2015 AA01 Previous accounting period shortened from 30 June 2015 to 8 April 2015