Advanced company searchLink opens in new window

TEARAWAY FILMS LTD

Company number 09985489

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Nov 2024 CS01 Confirmation statement made on 1 November 2024 with no updates
12 Apr 2024 PSC01 Notification of John Leslie Palfery-Smith as a person with significant control on 24 April 2023
12 Apr 2024 PSC01 Notification of Nigel Patrick Dobson as a person with significant control on 1 December 2022
12 Apr 2024 PSC01 Notification of Michael Robert Chamberlain as a person with significant control on 12 November 2020
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with no updates
02 May 2023 PSC07 Cessation of Michael Robert Chamberlain as a person with significant control on 24 April 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
24 Apr 2023 AP01 Appointment of John Leslie Palfery-Smith as a director on 11 April 2023
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with updates
01 Feb 2022 AA Micro company accounts made up to 31 March 2021
14 Nov 2021 PSC04 Change of details for Mr Michael Robert Chamberlain as a person with significant control on 4 April 2021
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 May 2021
  • GBP 9.9
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 9.8
08 Jan 2021 AP01 Appointment of Nigel Patrick Dobson as a director on 1 January 2021
12 Nov 2020 CS01 Confirmation statement made on 12 November 2020 with updates
12 Nov 2020 CH01 Director's details changed for Mr Paul David Brown on 12 November 2020
12 Nov 2020 PSC01 Notification of Michael Robert Chamberlain as a person with significant control on 12 November 2020
12 Nov 2020 PSC07 Cessation of Susan Terry as a person with significant control on 12 November 2020
29 Sep 2020 AD01 Registered office address changed from , St Matthews Church Buildings 85 Wenlock Street, Luton, Bedfordshire, LU2 0NN to 63 Wardown Crescent Luton Bedfordshire LU2 7JT on 29 September 2020
19 May 2020 AP01 Appointment of Mr Michael Robert Chamberlain as a director on 6 May 2020