Advanced company searchLink opens in new window

674 FILM LTD

Company number 10855823

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)
12 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
01 May 2024 AA Micro company accounts made up to 31 July 2023
07 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
27 Apr 2023 AA Micro company accounts made up to 31 July 2022
29 Sep 2022 CC04 Statement of company's objects
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 23 September 2022
  • GBP 100
21 Sep 2022 SH01 Statement of capital following an allotment of shares on 21 September 2022
  • GBP 100
07 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
12 May 2022 CH01 Director's details changed for Mr Jamie Alan Galloway on 12 May 2022
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
28 Jul 2020 AA Micro company accounts made up to 31 July 2019
21 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
19 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
04 Apr 2019 AA Micro company accounts made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
13 Jul 2018 CH03 Secretary's details changed for Mr Jamie Galloway on 13 July 2018
13 Jul 2018 PSC04 Change of details for Mr Jamie Alan Galloway as a person with significant control on 13 July 2018
13 Jul 2018 PSC04 Change of details for Mr Mark Hayman as a person with significant control on 13 July 2018
15 Mar 2018 CH01 Director's details changed for Mr Jamie Alan Galloway on 15 March 2018
15 Mar 2018 CH01 Director's details changed for Mr Joseph Martin on 15 March 2018
15 Mar 2018 CH01 Director's details changed for Mr Mark Hayman on 15 March 2018
15 Mar 2018 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 11 Brantwood Road London SE24 0DH on 15 March 2018
07 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-07-07
  • GBP 100