Advanced company searchLink opens in new window

ORGANIC FILMS LTD.

Company number 11934679

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)
08 May 2024 CERTNM Company name changed rough magic productions LTD.\certificate issued on 08/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-03
03 May 2024 AP01 Appointment of Mr Richard Stuart Waterstone as a director on 3 May 2024
01 May 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
20 Feb 2024 AA Micro company accounts made up to 30 April 2023
04 Nov 2023 PSC04 Change of details for Mr Keir Alexander Hoffmann as a person with significant control on 17 November 2022
04 Nov 2023 CH01 Director's details changed for Mr Keir Alexander Hoffmann on 17 November 2022
04 Nov 2023 AD01 Registered office address changed from 1, Claremont Place Chapel Lane Iden Green Cranbrook TN17 4HG England to Danesmere Eden Lane Barrack Hill Little Birch Herefordshire HR2 8AY on 4 November 2023
04 Nov 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
04 Nov 2023 RT01 Administrative restoration application
05 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 AA Micro company accounts made up to 30 April 2022
30 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with updates
28 Mar 2022 AA Accounts for a dormant company made up to 30 April 2021
28 Jun 2021 AA Accounts for a dormant company made up to 30 April 2020
28 Jun 2021 CS01 Confirmation statement made on 8 April 2021 with no updates
25 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2020 AD01 Registered office address changed from 4 Bothy Cottages Tudeley Road Tonbridge Kent TN11 0QH United Kingdom to 1, Claremont Place Chapel Lane Iden Green Cranbrook TN17 4HG on 24 November 2020
20 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
20 Apr 2020 PSC07 Cessation of Tania Hoffmann as a person with significant control on 3 March 2020
15 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-15
09 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-04-09
  • GBP 4