Advanced company searchLink opens in new window

THE FORESEEN FILM LTD

Company number 09453673

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)
07 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
07 Mar 2018 PSC04 Change of details for Mr Lyndon Gary Baldock as a person with significant control on 23 February 2018
07 Mar 2018 PSC01 Notification of Gavin Patterson as a person with significant control on 23 February 2018
07 Mar 2018 PSC07 Cessation of Roderick Cooke as a person with significant control on 23 February 2018
07 Mar 2018 PSC07 Cessation of Harold Brian Berwin as a person with significant control on 23 February 2018
24 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 17 November 2017
  • GBP 152,509
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 16 November 2017
  • GBP 150,009
23 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 112,509
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 102,509
21 Apr 2017 CS01 Confirmation statement made on 23 February 2017 with updates
20 Feb 2017 AA Total exemption small company accounts made up to 28 February 2016
23 Nov 2016 AA01 Previous accounting period shortened from 28 February 2016 to 27 February 2016
08 Aug 2016 CH01 Director's details changed for Mr Lyndon Baldock on 11 July 2016
08 Aug 2016 CH01 Director's details changed for Miss Marcia Alves Do Vales on 11 July 2016
14 Jun 2016 SH01 Statement of capital following an allotment of shares on 1 June 2016
  • GBP 77,509
01 Mar 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 9
12 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Oct 2015 AD01 Registered office address changed from 14 Lewcos House 57-63 Regency Street London SW1P 4AF England to Regina House 124 Finchley Road London NW3 5JS on 1 October 2015
12 Aug 2015 AD01 Registered office address changed from C/O Templeheart Films Unit K105, Tower Bridge Business Centre 100 Clements Road London SE16 4DG England to 14 Lewcos House 57-63 Regency Street London SW1P 4AF on 12 August 2015
20 May 2015 CH01 Director's details changed for Miss Marcia Alves Do Vales on 20 May 2015
23 Feb 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2015-02-23
  • GBP 9