- Company Overview for F5 FILMS LTD (11656726)
- Filing history for F5 FILMS LTD (11656726)
- People for F5 FILMS LTD (11656726)
- More for F5 FILMS LTD (11656726)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 29 November 2024 with no updates | |
29 Nov 2024 | AA | Micro company accounts made up to 31 March 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 6 March 2023 with no updates | |
30 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 6 March 2022 with no updates | |
03 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 6 March 2021 with updates | |
17 Mar 2021 | AP01 | Appointment of Miss Siona Ruth Davis as a director on 1 March 2021 | |
17 Mar 2021 | PSC01 | Notification of Siona Ruth Davis as a person with significant control on 1 March 2021 | |
22 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
23 Jul 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
23 Jul 2020 | AA01 | Current accounting period shortened from 30 November 2019 to 31 March 2019 | |
22 May 2020 | AD01 | Registered office address changed from 52 52 Strathleven Road Brixton England SW2 5LA United Kingdom to 52 Strathleven Road Brixton London England SW2 5LA on 22 May 2020 | |
22 May 2020 | AD01 | Registered office address changed from 64 Glyn Road London E5 0JD England to 52 52 Strathleven Road Brixton England SW2 5LA on 22 May 2020 | |
28 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with updates | |
06 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with updates | |
06 Mar 2019 | PSC01 | Notification of Tara Eleanor Trangmar as a person with significant control on 30 November 2018 | |
04 Mar 2019 | CH01 | Director's details changed for Mr Salahudin Kusna Redpath on 1 March 2019 | |
04 Mar 2019 | AP01 | Appointment of Miss Tara Trangmar as a director on 1 March 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 64 Glyn Road London County (Optional) E5 0JD United Kingdom to 64 Glyn Road London E5 0JD on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 64 Glyn Road Glyn Road London E5 0JD United Kingdom to 64 Glyn Road London County (Optional) E5 0JD on 25 February 2019 | |
19 Feb 2019 | TM01 | Termination of appointment of Jesse Oskar Carl Todd as a director on 12 February 2019 | |
19 Feb 2019 | PSC07 | Cessation of Jesse Oskar Carl Todd as a person with significant control on 31 January 2019 |