Advanced company searchLink opens in new window

ORIGINS FILMS LTD

Company number 09445743

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-06-05
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