Advanced company searchLink opens in new window

COLETTE FILM HOLDINGS LTD

Company number 10062854

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)
10 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 27 April 2018
14 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
16 Feb 2018 PSC05 Change of details for Bold Films Uk Limited as a person with significant control on 12 February 2018
12 Feb 2018 AD01 Registered office address changed from 17-19 Maddox Street Mayfair London W1S 2QH United Kingdom to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS on 12 February 2018
08 Feb 2018 TM01 Termination of appointment of Dominic Lindell Buchanan as a director on 23 November 2017
12 Jan 2018 TM01 Termination of appointment of Dominic Lindell Buchanan as a director on 23 November 2017
  • ANNOTATION Part Rectified Termination date was removed from the public register on 24/04/2018 as it was invalid or ineffective.
18 Dec 2017 AP01 Appointment of Sandra Ten Hoope as a director on 15 December 2017
23 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
25 May 2017 MR01 Registration of charge 100628540003, created on 16 May 2017
24 May 2017 MR01 Registration of charge 100628540004, created on 15 May 2017
17 May 2017 MR01 Registration of charge 100628540002, created on 16 May 2017
17 May 2017 MR01 Registration of charge 100628540001, created on 16 May 2017
16 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
02 Feb 2017 CH01 Director's details changed for Mr Dominic Lindell Buchanan on 2 February 2017
16 Sep 2016 TM01 Termination of appointment of Sjoerd Willem Beelen as a director on 31 August 2016
21 Mar 2016 CERTNM Company name changed colette film productions LTD\certificate issued on 21/03/16
  • CONNOT ‐ Change of name notice
15 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-15
  • GBP 1