Advanced company searchLink opens in new window

FILM SEEKERS LIMITED

Company number 11172858

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)
30 Oct 2024 AA Micro company accounts made up to 30 January 2024
07 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
26 Jan 2024 AA Micro company accounts made up to 30 January 2023
26 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
20 Jul 2023 PSC04 Change of details for Ms Caroline Catherine Olivia Couret-Delegue as a person with significant control on 20 July 2023
10 Jul 2023 AD01 Registered office address changed from Studio 512/513, the Green House the Custard Factory Gibb Street Birmingham B9 4DP England to 85 Hatton Garden Floor 3 London EC1N 8JR on 10 July 2023
02 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
25 Jan 2022 CS01 Confirmation statement made on 25 January 2022 with no updates
24 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
01 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with no updates
05 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
11 Jun 2020 AD01 Registered office address changed from Unit 9B Queens Yard White Post Lane London E9 5EN England to Studio 512/513, the Green House the Custard Factory Gibb Street Birmingham B9 4DP on 11 June 2020
28 Apr 2020 CS01 Confirmation statement made on 25 January 2020 with updates
28 Apr 2020 PSC01 Notification of Sebastien Boublil as a person with significant control on 18 September 2019
28 Apr 2020 PSC01 Notification of Caroline Catherine Olivia Couret-Delegue as a person with significant control on 18 September 2019
27 Apr 2020 PSC07 Cessation of James Helford Bradshaw as a person with significant control on 18 September 2019
16 Oct 2019 AD01 Registered office address changed from Studio 512/513 the Custard Factory Gibb Street Birmingham B9 4DP England to Unit 9B Queens Yard White Post Lane London E9 5EN on 16 October 2019
04 Oct 2019 TM01 Termination of appointment of James Helford Bradshaw as a director on 21 September 2019
04 Oct 2019 PSC01 Notification of James Helford Bradshaw as a person with significant control on 26 January 2018
03 Oct 2019 AP01 Appointment of Ms Caroline Catherine Olivia Couret-Delegue as a director on 20 September 2019
03 Oct 2019 PSC07 Cessation of James Helford Bradshaw as a person with significant control on 18 September 2019
16 Sep 2019 AA Unaudited abridged accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 25 January 2019 with no updates