Advanced company searchLink opens in new window

CALLE FILM LIMITED

Company number 10001399

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)
14 Jan 2025 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Dec 2024 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
03 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
24 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jun 2022 AD01 Registered office address changed from Milwood House 36B Albion Place Maidstone Kent ME14 5DZ United Kingdom to Trade Fair House 2 West Court Enterprise Road Maidstone Kent ME15 6JD on 6 June 2022
22 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
14 Jan 2021 CH01 Director's details changed for Rose Bloomfield on 1 July 2020
14 Jan 2021 CH01 Director's details changed for Robert John Bloomfield on 1 July 2020
10 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
01 Jul 2020 AD01 Registered office address changed from 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX England to Milwood House 36B Albion Place Maidstone Kent ME14 5DZ on 1 July 2020
28 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with updates
16 Jan 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 2nd Floor, One Hobbs House, Harrovian Business Village, Bessborough Rd, Harrow, HA1 3EX on 16 January 2020
13 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
18 Feb 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
08 Feb 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
01 May 2018 CS01 Confirmation statement made on 10 February 2018 with no updates
09 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
29 Mar 2017 CS01 Confirmation statement made on 10 February 2017 with updates
27 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-26
11 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-11
  • GBP 50
  • GBP 50