Advanced company searchLink opens in new window

WHITEBEARD FILMS LIMITED

Company number 10367753

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)
22 Apr 2021 CH01 Director's details changed for Mr Gary Michael Bell on 9 April 2021
24 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
23 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
03 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020
18 Jun 2020 AA Accounts for a small company made up to 30 September 2019
10 Jun 2020 TM01 Termination of appointment of Alistair Gordon Maclean-Clark as a director on 3 June 2020
10 Jun 2020 AP01 Appointment of Mr Gary Michael Bell as a director on 3 June 2020
01 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
18 Sep 2019 AD01 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB on 18 September 2019
05 Sep 2019 TM02 Termination of appointment of Sarah Cruickshank as a secretary on 30 August 2019
05 Sep 2019 AP04 Appointment of Flb Company Secretarial Services Ltd as a secretary on 30 August 2019
04 Jul 2019 AA Accounts for a small company made up to 30 September 2018
12 Apr 2019 TM02 Termination of appointment of Jennifer Wright as a secretary on 11 April 2019
06 Feb 2019 TM01 Termination of appointment of Andrea Scarso as a director on 31 December 2018
06 Feb 2019 AP02 Appointment of Ingenious Media Director Limited as a director on 31 December 2018
18 Oct 2018 AA01 Previous accounting period extended from 5 April 2018 to 30 September 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
13 Apr 2018 AP03 Appointment of Jennifer Wright as a secretary on 6 April 2018
13 Apr 2018 TM02 Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018
21 Dec 2017 AA Accounts for a small company made up to 5 April 2017
21 Nov 2017 MR01 Registration of charge 103677530004, created on 10 November 2017
20 Nov 2017 MR01 Registration of charge 103677530003, created on 10 November 2017
14 Nov 2017 MR01 Registration of charge 103677530001, created on 10 November 2017
14 Nov 2017 MR01 Registration of charge 103677530002, created on 10 November 2017