Advanced company searchLink opens in new window

LONG WALK FILM LIMITED

Company number 11646227

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)
01 Nov 2021 AP01 Appointment of Mr Anthony John Hawkins as a director on 1 November 2021
07 Jan 2021 AA Accounts for a dormant company made up to 30 April 2020
10 Dec 2020 PSC01 Notification of Steven Hawkins as a person with significant control on 10 December 2020
10 Dec 2020 TM01 Termination of appointment of Molly Hawkins as a director on 10 December 2020
10 Dec 2020 AP01 Appointment of Mr Carlos D'avilez as a director on 10 December 2020
10 Dec 2020 PSC07 Cessation of Molly Hawkins as a person with significant control on 10 December 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
27 Oct 2020 PSC04 Change of details for Miss Molly Hawkins as a person with significant control on 10 June 2019
17 Jul 2020 AP01 Appointment of Mr Steven Michael Hawkins as a director on 17 July 2020
25 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
16 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 30 April 2020
08 May 2020 AD01 Registered office address changed from 126 High Street Marshfield Chippenham SN14 8LU England to C/O Richardson Swift Chartered Accountants 11 Laura Place Bath BA2 4BL on 8 May 2020
15 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2020 CS01 Confirmation statement made on 28 October 2019 with no updates
13 Jan 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 126 High Street Marshfield Chippenham SN14 8LU on 13 January 2020
10 Jun 2019 AP03 Appointment of Miss Molly Hawkins as a secretary on 10 June 2019
10 Jun 2019 TM01 Termination of appointment of Steve Hawkins as a director on 10 June 2019
10 Jun 2019 TM02 Termination of appointment of Steve Hawkins as a secretary on 10 June 2019
10 Jun 2019 PSC07 Cessation of Steve Hawkins as a person with significant control on 10 June 2019
10 Jun 2019 PSC01 Notification of Molly Hawkins as a person with significant control on 10 March 2019
10 Jun 2019 AP01 Appointment of Miss Molly Hawkins as a director on 10 June 2019
29 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-29
  • GBP 1