- Company Overview for ARIEL FILMS LTD (12559857)
- Filing history for ARIEL FILMS LTD (12559857)
- People for ARIEL FILMS LTD (12559857)
- More for ARIEL FILMS LTD (12559857)
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) |
---|---|---|---|
16 Oct 2024 | AA | Micro company accounts made up to 30 April 2024 | |
30 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
15 Apr 2024 | CS01 | Confirmation statement made on 15 April 2024 with no updates | |
28 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
31 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
27 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
07 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
02 Jun 2021 | PSC01 | Notification of Jennifer Anne Agutter as a person with significant control on 16 April 2020 | |
01 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 1 June 2021 | |
28 May 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
13 Oct 2020 | AD01 | Registered office address changed from 1st Floor Unit 7 Vanguard Court R/O 36-38 Peckham Road London SE5 8PX England to 1st Floor Unit 7V Vanguard Court R/O 36-38 Peckham Road London SE5 8PX on 13 October 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from 7 Templar Street London SE5 9JB England to 1st Floor Unit 7 Vanguard Court R/O 36-38 Peckham Road London SE5 8PX on 5 October 2020 | |
10 Sep 2020 | AP01 | Appointment of Mr Martin David Jones as a director on 10 September 2020 | |
30 Apr 2020 | AD01 | Registered office address changed from 28 Hyde Gardens Eastbourne East Sussex BN21 4PX United Kingdom to 7 Templar Street London SE5 9JB on 30 April 2020 | |
16 Apr 2020 | NEWINC |
Incorporation
Statement of capital on 2020-04-16
|