Advanced company searchLink opens in new window

HSNC FILM PRODUCTIONS LTD

Company number 11894919

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)
27 Dec 2024 AA Micro company accounts made up to 31 March 2024
13 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 AA Micro company accounts made up to 31 March 2023
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
12 Mar 2024 AD01 Registered office address changed from 6 Fordrough Yardley Birmingham West Midlands B25 8DL England to Tyseley Energy Park Hay Mills Birmingham B25 8DW on 12 March 2024
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
30 Jan 2023 AD01 Registered office address changed from 132 Ashley Street Bilston WV14 7NN England to 6 Fordrough Yardley Birmingham West Midlands B25 8DL on 30 January 2023
23 Nov 2022 AA Micro company accounts made up to 31 March 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
29 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
08 Apr 2022 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to 132 Ashley Street Bilston WV14 7NN on 8 April 2022
07 Apr 2022 TM01 Termination of appointment of Nylia Jabeen Ayoub as a director on 1 April 2022
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
21 May 2021 DISS40 Compulsory strike-off action has been discontinued
20 May 2021 AA Micro company accounts made up to 31 March 2020
20 May 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
11 Mar 2020 AD01 Registered office address changed from Morgan Reach House 136 Hagley Road Edgbaston Birmingham B16 9NX United Kingdom to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 11 March 2020
12 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with updates
01 Apr 2019 TM01 Termination of appointment of Nylia Jabeen Ahmed as a director on 1 April 2019
01 Apr 2019 AP01 Appointment of Miss Nylia Jabeen Ayoub as a director on 1 April 2019
20 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-20
  • GBP 100