Advanced company searchLink opens in new window

AA FILMS UK LTD

Company number 10155491

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)
02 Jul 2024 CS01 Confirmation statement made on 28 April 2024 with no updates
17 Jun 2024 PSC04 Change of details for Mr Anil Kundan Thadani as a person with significant control on 15 March 2023
17 Jun 2024 PSC07 Cessation of Anand Gopal Mahindra as a person with significant control on 29 April 2016
22 Apr 2024 AA Total exemption full accounts made up to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 28 April 2023 with updates
26 Apr 2023 TM01 Termination of appointment of Alok Verma as a director on 31 March 2023
26 Apr 2023 TM01 Termination of appointment of Rohit Khattar as a director on 31 March 2023
20 Apr 2023 CERTNM Company name changed cinestaan aa distributors LIMITED\certificate issued on 20/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-17
18 Apr 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
31 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: any provision of the company's articles of association would (but for this resolution) have to be complied with before the terms of the proposed contract may properly be fulfilled, such provision shall be waived. 15/03/2023
  • RES09 ‐ Resolution of authority to purchase a number of shares
28 Mar 2023 SH06 Cancellation of shares. Statement of capital on 15 March 2023
  • GBP 49,000
07 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
17 May 2022 CS01 Confirmation statement made on 28 April 2022 with no updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Apr 2021 CS01 Confirmation statement made on 28 April 2021 with no updates
15 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
23 Jul 2020 TM01 Termination of appointment of Deborah Trafford Sathe as a director on 9 April 2020
12 May 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
02 Mar 2020 AP01 Appointment of Mr Alok Verma as a director on 27 February 2020
18 Dec 2019 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England to 6th Floor 2 London Wall Place London EC2Y 5AU on 18 December 2019
08 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
07 Jun 2019 MR01 Registration of charge 101554910001, created on 4 June 2019
24 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
16 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates