- Company Overview for THOUSAND FILMS LIMITED (11197565)
- Filing history for THOUSAND FILMS LIMITED (11197565)
- People for THOUSAND FILMS LIMITED (11197565)
- More for THOUSAND FILMS LIMITED (11197565)
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 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
22 Jun 2024 | MA | Memorandum and Articles of Association | |
22 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
19 Jun 2024 | CS01 | Confirmation statement made on 8 February 2024 with updates | |
19 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 1 September 2023
|
|
30 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
08 Feb 2023 | CS01 | Confirmation statement made on 8 February 2023 with no updates | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
11 Mar 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
23 Aug 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
08 Feb 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
22 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
24 Feb 2020 | CS01 | Confirmation statement made on 8 February 2020 with updates | |
08 Nov 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
06 Mar 2019 | PSC04 | Change of details for Mr Charles Richard Dawson as a person with significant control on 6 March 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mr Charles Richard Dawson on 6 March 2019 | |
28 Feb 2019 | AA01 | Current accounting period extended from 28 February 2019 to 31 March 2019 | |
28 Feb 2019 | AD01 | Registered office address changed from The Old Rickyard Sydenham Road Sydenham Chinnor OX39 4LR England to 6a St Andrews Court Wellington Street Thame OX9 3WT on 28 February 2019 | |
04 Oct 2018 | AD01 | Registered office address changed from 9 Stopps Orchard Princes Risborough HP27 9JB United Kingdom to The Old Rickyard Sydenham Road Sydenham Chinnor OX39 4LR on 4 October 2018 | |
09 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-09
|