Advanced company searchLink opens in new window

THE HOUR FILMS LIMITED

Company number 11461085

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)
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