Advanced company searchLink opens in new window

3 LIVES MOVIE LIMITED

Company number 10509884

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)
04 Dec 2024 CS01 Confirmation statement made on 19 November 2024 with updates
03 Dec 2024 AA Total exemption full accounts made up to 31 October 2023
16 Oct 2024 SOAS(A) Voluntary strike-off action has been suspended
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2024 DS01 Application to strike the company off the register
19 Aug 2024 AD01 Registered office address changed from C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA United Kingdom to 23 Admirals Court Docks Bridgwater TA6 3EX on 19 August 2024
16 Aug 2024 TM01 Termination of appointment of Juliane Block as a director on 15 August 2024
01 Dec 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
06 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
12 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
30 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
26 Nov 2021 AA Total exemption full accounts made up to 31 October 2020
31 Aug 2021 AA01 Previous accounting period shortened from 30 November 2020 to 31 October 2020
07 Jan 2021 AD01 Registered office address changed from 16 Pmj House Highlands Road Shirley Solihull B90 4nd England to C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA on 7 January 2021
02 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
30 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
31 Jan 2020 AD01 Registered office address changed from 20 Bunhill Row London EC1Y 8UE England to 16 Pmj House Highlands Road Shirley Solihull B90 4nd on 31 January 2020
06 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with no updates
28 Jan 2019 AD01 Registered office address changed from Harvey Adam House Wimbledon Avenue Brandon Suffolk IP27 0NZ United Kingdom to 20 Bunhill Row London EC1Y 8UE on 28 January 2019
15 Jan 2019 AA Total exemption full accounts made up to 30 November 2018
15 Jan 2019 AA01 Previous accounting period shortened from 28 February 2019 to 30 November 2018
19 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with updates
02 May 2018 AA Total exemption full accounts made up to 28 February 2018
02 May 2018 AA01 Previous accounting period extended from 31 December 2017 to 28 February 2018