Advanced company searchLink opens in new window

FORCED MARCH FILMS LIMITED

Company number 10552016

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)
18 Jan 2024 AD01 Registered office address changed from 40 Berners Street London W1T 3NA England to 7 st. Petersgate Stockport Cheshire SK1 1EB on 18 January 2024
12 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 24 November 2023
23 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 24 November 2022
10 Dec 2021 600 Appointment of a voluntary liquidator
10 Dec 2021 LIQ01 Declaration of solvency
09 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Co wind up 25/11/2021
22 Oct 2021 TM01 Termination of appointment of Josh Hughes as a director on 18 October 2021
22 Oct 2021 PSC07 Cessation of Josh Hughes as a person with significant control on 1 October 2021
22 Oct 2021 PSC01 Notification of Duncan Bower Napier-Bell as a person with significant control on 1 October 2021
22 Oct 2021 TM01 Termination of appointment of Emma Napier-Bell as a director on 1 October 2021
08 Oct 2021 CH01 Director's details changed for Mr Duncan Napier-Bell Bower Napier-Bell on 8 October 2021
08 Oct 2021 AP01 Appointment of Mr Duncan Napier-Bell Bower Napier-Bell as a director on 8 October 2021
08 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
05 Aug 2020 AD01 Registered office address changed from Michelle House 45/46 Berners Street London W1T 3NE England to 40 Berners Street London W1T 3NA on 5 August 2020
20 Jul 2020 AA01 Current accounting period extended from 31 January 2020 to 31 July 2020
01 Jun 2020 CS01 Confirmation statement made on 26 May 2020 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
03 Jun 2019 CS01 Confirmation statement made on 26 May 2019 with no updates
01 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
09 Mar 2018 AA Total exemption full accounts made up to 31 January 2018
27 Jul 2017 AP01 Appointment of Mrs Emma Napier-Bell as a director on 27 July 2017
27 Jun 2017 AD01 Registered office address changed from 1 Wardour Street London W1D 6PA United Kingdom to Michelle House 45/46 Berners Street London W1T 3NE on 27 June 2017
01 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
26 May 2017 SH01 Statement of capital following an allotment of shares on 9 January 2017
  • GBP 1,560