- Company Overview for HALLEON FILMS LIMITED (10805540)
- Filing history for HALLEON FILMS LIMITED (10805540)
- People for HALLEON FILMS LIMITED (10805540)
- Charges for HALLEON FILMS LIMITED (10805540)
- More for HALLEON FILMS LIMITED (10805540)
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) |
---|---|---|---|
15 Mar 2023 | CH02 | Director's details changed for Ingenious Media Director Limited on 1 March 2023 | |
06 Jun 2022 | CS01 | Confirmation statement made on 5 June 2022 with no updates | |
15 Feb 2022 | AA | Accounts for a small company made up to 31 July 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 5 June 2021 with no updates | |
20 Apr 2021 | AA | Accounts for a small company made up to 31 July 2020 | |
22 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 | |
15 Jun 2020 | CS01 | Confirmation statement made on 5 June 2020 with no updates | |
14 Apr 2020 | AA | Accounts for a small company made up to 31 July 2019 | |
08 Apr 2020 | AA01 | Previous accounting period shortened from 5 April 2020 to 31 July 2019 | |
05 Nov 2019 | AA | Accounts for a small company made up to 5 April 2019 | |
10 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 10 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 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
23 May 2019 | MR01 | Registration of charge 108055400002, created on 22 May 2019 | |
12 Apr 2019 | TM02 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 | |
26 Mar 2019 | MR01 | Registration of charge 108055400001, created on 15 March 2019 | |
15 Feb 2019 | AP02 | Appointment of Ingenious Media Director Limited as a director on 31 December 2018 | |
15 Feb 2019 | TM01 | Termination of appointment of Nicholas Beveridge as a director on 31 December 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Benjamin John Butterworth on 14 November 2018 | |
26 Oct 2018 | AA | Accounts for a small company made up to 5 April 2018 | |
31 Jul 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 5 April 2018 | |
06 Jun 2018 | CS01 | Confirmation statement made on 5 June 2018 with updates |