Advanced company searchLink opens in new window

WHITE COMET FILMS LIMITED

Company number 09414844

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 Jul 2022 TM01 Termination of appointment of Raymond Marshall as a director on 22 July 2022
07 Jun 2022 AA Accounts for a small company made up to 30 November 2021
31 Jan 2022 SH19 Statement of capital on 31 January 2022
  • GBP 17,805.74
31 Jan 2022 SH20 Statement by Directors
31 Jan 2022 CAP-SS Solvency Statement dated 26/01/22
31 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 25/01/2022
  • RES06 ‐ Resolution of reduction in issued share capital
18 Oct 2021 CS01 Confirmation statement made on 16 October 2021 with updates
31 Aug 2021 AA Accounts for a small company made up to 30 November 2020
17 Feb 2021 SH19 Statement of capital on 17 February 2021
  • GBP 29,808.85
17 Feb 2021 CAP-SS Solvency Statement dated 08/02/21
17 Feb 2021 SH20 Statement by Directors
17 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 08/02/2021
  • RES06 ‐ Resolution of reduction in issued share capital
20 Oct 2020 CS01 Confirmation statement made on 16 October 2020 with no updates
13 Aug 2020 AA Accounts for a small company made up to 30 November 2019
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
15 Jul 2020 AA01 Previous accounting period shortened from 30 March 2020 to 30 November 2019
03 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
17 Dec 2019 AA Accounts for a small company made up to 5 April 2019
25 Oct 2019 CS01 Confirmation statement made on 16 October 2019 with no updates
18 Sep 2019 AD01 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 18 September 2019
05 Sep 2019 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019
05 Sep 2019 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
12 Feb 2019 TM01 Termination of appointment of Neil Andrew Forster as a director on 31 December 2018