- Company Overview for ORIGINS FILMS LTD (09445743)
- Filing history for ORIGINS FILMS LTD (09445743)
- People for ORIGINS FILMS LTD (09445743)
- More for ORIGINS FILMS LTD (09445743)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 2 November 2024 with no updates | |
04 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Jun 2024 | CERTNM |
Company name changed origins of motion LIMITED\certificate issued on 07/06/24
|
|
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
23 Oct 2023 | PSC01 | Notification of Emma Talmadge as a person with significant control on 20 October 2023 | |
23 Oct 2023 | PSC01 | Notification of Samuel Joseph Renew as a person with significant control on 20 October 2023 | |
23 Oct 2023 | PSC07 | Cessation of Andrew Heathcote as a person with significant control on 20 October 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Andrew Heathcote as a director on 20 October 2023 | |
23 Oct 2023 | TM01 | Termination of appointment of Daniela Ulloa as a director on 20 October 2023 | |
23 Oct 2023 | AP01 | Appointment of Miss Emma Talmadge as a director on 20 October 2023 | |
23 Oct 2023 | AP01 | Appointment of Mr Samuel Joseph Renew as a director on 20 October 2023 | |
13 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
11 May 2023 | AA01 | Previous accounting period extended from 28 February 2023 to 31 March 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 17 January 2023 with no updates | |
09 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 17 January 2022 with no updates | |
11 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
29 Mar 2021 | AD01 | Registered office address changed from Suite 12B, Davey House St. Neots Road Eaton Ford St. Neots PE19 7BA England to 9 Hills Road Cambridge CB2 1GE on 29 March 2021 | |
01 Feb 2021 | CS01 | Confirmation statement made on 17 January 2021 with no updates | |
13 Nov 2020 | AA | Micro company accounts made up to 29 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 17 January 2020 with updates | |
08 Jan 2020 | AP01 | Appointment of Mrs Daniela Ulloa as a director on 1 November 2019 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
10 Jun 2019 | AD01 | Registered office address changed from 81 High Street Abbotsley St. Neots PE19 6UE England to Suite 12B, Davey House St. Neots Road Eaton Ford St. Neots PE19 7BA on 10 June 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates |