Advanced company searchLink opens in new window

NELLY FILMS LIMITED

Company number 09444746

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)
30 Jan 2025 MR04 Satisfaction of charge 094447460001 in full
20 Jun 2024 SH19 Statement of capital on 20 June 2024
  • GBP 14,202.78
20 Jun 2024 SH20 Statement by Directors
20 Jun 2024 CAP-SS Solvency Statement dated 19/06/24
20 Jun 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 19/06/2024
  • RES06 ‐ Resolution of reduction in issued share capital
15 May 2024 AA Total exemption full accounts made up to 30 November 2023
06 Mar 2024 MR04 Satisfaction of charge 094447460002 in full
28 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with updates
15 Sep 2023 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 12 September 2023
15 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 15 September 2023
23 Aug 2023 AA Accounts for a small company made up to 30 November 2022
18 May 2023 SH19 Statement of capital on 18 May 2023
  • GBP 14,305.95
18 May 2023 SH20 Statement by Directors
18 May 2023 CAP-SS Solvency Statement dated 11/05/23
18 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 11/05/2023
  • RES06 ‐ Resolution of reduction in issued share capital
18 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 11/05/2023
  • RES06 ‐ Resolution of reduction in issued share capital
15 Mar 2023 CH01 Director's details changed for Duncan Murray Reid on 9 March 2023
15 Mar 2023 CH02 Director's details changed for Ingenious Media Director Limited on 1 March 2023
13 Mar 2023 TM01 Termination of appointment of Gary Michael Bell as a director on 9 March 2023
13 Mar 2023 AP01 Appointment of Duncan Murray Reid as a director on 9 March 2023
20 Feb 2023 CS01 Confirmation statement made on 17 February 2023 with no updates
01 Jun 2022 AA Accounts for a small company made up to 30 November 2021
17 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
31 Jan 2022 SH19 Statement of capital on 31 January 2022
  • GBP 16,808.74
31 Jan 2022 SH20 Statement by Directors