Advanced company searchLink opens in new window

SHOCK TACTICS FILMS LIMITED

Company number 11453877

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)
08 Nov 2024 CS01 Confirmation statement made on 29 October 2024 with no updates
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
10 Nov 2023 CS01 Confirmation statement made on 29 October 2023 with no updates
10 Nov 2023 AD01 Registered office address changed from Suite 205, 66-67 Newman Street London W1T 3EQ England to Suite 105, 66-67 Newman Street London W1T 3EQ on 10 November 2023
25 Aug 2023 AA Micro company accounts made up to 31 December 2022
01 Mar 2023 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG to Suite 205, 66-67 Newman Street London W1T 3EQ on 1 March 2023
31 Oct 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
31 Oct 2022 PSC07 Cessation of Edward John Glauser as a person with significant control on 13 August 2021
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
30 Nov 2021 CH01 Director's details changed for Mr Edward John Glauser on 30 November 2021
18 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
15 Oct 2021 PSC02 Notification of Igeneration Studios Limited as a person with significant control on 13 August 2021
29 Sep 2021 AA Micro company accounts made up to 31 December 2020
26 Apr 2021 CH01 Director's details changed for Mr Edward John Glauser on 23 April 2021
26 Apr 2021 PSC04 Change of details for Mr Edward John Glauser as a person with significant control on 23 April 2021
09 Apr 2021 TM02 Termination of appointment of Steven Mark Feline as a secretary on 30 March 2021
09 Apr 2021 AP03 Appointment of Miss Lisa Ann Murray as a secretary on 30 March 2021
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 15 September 2020
  • GBP 50,000
24 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
28 Apr 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
04 Feb 2020 CH03 Secretary's details changed for Mr Steven Mark Feline on 4 February 2020
24 Dec 2019 AA Micro company accounts made up to 31 July 2019
24 Sep 2019 AD01 Registered office address changed from Level 1 Brockbourne House 77 Mount Ephraim Tunbridge Wells Kent TN4 8BS United Kingdom to 10 Old Burlington Street London W1S 3AG on 24 September 2019
13 Aug 2019 CS01 Confirmation statement made on 8 July 2019 with no updates