Advanced company searchLink opens in new window

F5 FILMS LTD

Company number 11656726

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)
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