- Company Overview for THE FILM ESTABLISHMENT LTD (10763257)
- Filing history for THE FILM ESTABLISHMENT LTD (10763257)
- People for THE FILM ESTABLISHMENT LTD (10763257)
- More for THE FILM ESTABLISHMENT LTD (10763257)
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) |
---|---|---|---|
19 Nov 2024 | AA | Micro company accounts made up to 31 May 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 26 August 2024 with updates | |
14 Oct 2024 | AD01 | Registered office address changed from 11 Chelford Road Nether Alderley Macclesfield SK10 4SY England to Unit 11 Monks Health Hall Workshops Chelford Road Nether Alderley Macclesfield SK10 4SY on 14 October 2024 | |
14 Oct 2024 | AD01 | Registered office address changed from Unit 11 Chelford Road Nether Alderley Macclesfield SK10 4SY England to 11 Chelford Road Nether Alderley Macclesfield SK10 4SY on 14 October 2024 | |
14 Oct 2024 | AD01 | Registered office address changed from Unit 11 Monks Heath Hall Workshops Unit 11 Monks Heath Hall Workshops Chelford Road, Nether Alderley Macclesfield Cheshire SK10 4SY England to Unit 11 Chelford Road Nether Alderley Macclesfield SK10 4SY on 14 October 2024 | |
14 Oct 2024 | PSC07 | Cessation of Mohamed Kahn as a person with significant control on 14 October 2024 | |
14 Oct 2024 | PSC01 | Notification of Catherine Mercedes as a person with significant control on 14 October 2024 | |
14 Oct 2024 | AP01 | Appointment of Ms Catherine Mercedes as a director on 14 October 2024 | |
11 Oct 2024 | AD01 | Registered office address changed from Suite 1 Courthill House 60 Water Lane Wilmslow SK9 5AJ England to Unit 11 Monks Heath Hall Workshops Unit 11 Monks Heath Hall Workshops Chelford Road, Nether Alderley Macclesfield Cheshire SK10 4SY on 11 October 2024 | |
11 Oct 2024 | TM01 | Termination of appointment of Mohamed Kahn as a director on 11 October 2024 | |
28 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
27 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
12 Jan 2022 | AA | Micro company accounts made up to 31 May 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with no updates | |
11 Jul 2021 | AA | Micro company accounts made up to 31 May 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
02 Jun 2020 | AD01 | Registered office address changed from Suite 1 60 Courthill House Water Lane Wilmslow SK9 5AJ England to Suite 1 Courthill House 60 Water Lane Wilmslow SK9 5AJ on 2 June 2020 | |
30 May 2020 | AA | Micro company accounts made up to 31 May 2019 | |
29 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
29 May 2020 | AP01 | Appointment of Mr Mohamed Kahn as a director on 7 July 2019 | |
29 May 2020 | TM01 | Termination of appointment of Waris Khan as a director on 7 July 2019 | |
29 May 2020 | PSC07 | Cessation of Waris Khan as a person with significant control on 7 July 2019 | |
29 May 2020 | PSC01 | Notification of Mohamed Kahn as a person with significant control on 7 July 2019 |