- Company Overview for THE FORESEEN FILM LTD (09453673)
- Filing history for THE FORESEEN FILM LTD (09453673)
- People for THE FORESEEN FILM LTD (09453673)
- More for THE FORESEEN FILM LTD (09453673)
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
|
|
23 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 16 November 2017
|
|
23 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 August 2017
|
|
16 Aug 2017 | SH01 |
Statement of capital following an allotment of shares on 1 June 2017
|
|
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
|
|
01 Mar 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
|
|
12 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2015-02-23
|