- Company Overview for THE HOUR FILMS LIMITED (11461085)
- Filing history for THE HOUR FILMS LIMITED (11461085)
- People for THE HOUR FILMS LIMITED (11461085)
- More for THE HOUR FILMS LIMITED (11461085)
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 Jul 2024 | CS01 | Confirmation statement made on 11 July 2024 with updates | |
17 Jul 2024 | CH01 | Director's details changed for Ms Alison Ruth Moore on 17 July 2024 | |
17 Jul 2024 | CH01 | Director's details changed for Mr Mark Sean Blaney on 17 July 2024 | |
10 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
01 Feb 2024 | TM01 | Termination of appointment of Robert Bruce Stewart as a director on 30 January 2024 | |
24 Jan 2024 | AD01 | Registered office address changed from 25 Greville Green Emsworth PO10 7th England to 26 Greville Green Emsworth PO10 7th on 24 January 2024 | |
14 Jan 2024 | PSC01 | Notification of Mark Sean Blaney as a person with significant control on 12 January 2024 | |
14 Jan 2024 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 25 Greville Green Emsworth PO10 7th on 14 January 2024 | |
14 Jan 2024 | AP01 | Appointment of Mr Mark Sean Blaney as a director on 12 January 2024 | |
12 Jul 2023 | CS01 | Confirmation statement made on 11 July 2023 with no updates | |
21 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 11 July 2022 with no updates | |
25 Jun 2022 | AD01 | Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 25 June 2022 | |
10 Dec 2021 | AA | Micro company accounts made up to 31 July 2021 | |
17 Sep 2021 | TM01 | Termination of appointment of Brad Cummings as a director on 15 September 2021 | |
11 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with no updates | |
18 Nov 2020 | AA | Micro company accounts made up to 31 July 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 11 July 2020 with no updates | |
21 Oct 2019 | AA | Micro company accounts made up to 31 July 2019 | |
09 Oct 2019 | AP01 | Appointment of Dr Robert Bruce Stewart as a director on 1 October 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 11 July 2019 with no updates | |
12 Jul 2019 | PSC01 | Notification of Alison Ruth Moore as a person with significant control on 13 July 2018 | |
12 Jul 2019 | PSC07 | Cessation of Alison Ruth Moore as a person with significant control on 13 July 2018 | |
26 Oct 2018 | RPCH01 | Correction of a Director's date of birth incorrectly stated on incorporation / ms alison ruth moore | |
20 Aug 2018 | CH01 | Director's details changed for Ms Janet Ann Pritchard on 20 August 2018 |