Advanced company searchLink opens in new window

SHUSH FILMS LIMITED

Company number 12958855

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)
25 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
31 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
31 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
03 Jul 2023 CH01 Director's details changed for Mr Andrew John Pettit on 30 June 2023
31 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
19 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
11 Jul 2022 AD01 Registered office address changed from 215-221 Borough High Street London SE1 1JA England to 215-221 Borough High Street C/O Eam London London SE1 1JA on 11 July 2022
08 Feb 2022 CS01 Confirmation statement made on 18 October 2021 with updates
26 Jan 2022 SH01 Statement of capital following an allotment of shares on 12 October 2021
  • GBP 1.8431
21 Dec 2021 AD01 Registered office address changed from 41 41 Glendor Gardens London London NW7 3JY England to 215-221 Borough High Street London SE1 1JA on 21 December 2021
29 Nov 2021 AD01 Registered office address changed from 15 Poulton Avenue Sutton Surrey Sutton SM1 3PZ England to 41 41 Glendor Gardens London London NW7 3JY on 29 November 2021
29 Nov 2021 CH01 Director's details changed for Mr Giles Alderson on 16 November 2021
13 Oct 2021 AP01 Appointment of Mr Andrew John Pettit as a director on 12 October 2021
08 Sep 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Consildate 15/08/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Sep 2021 MA Memorandum and Articles of Association
28 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division of shares 24/05/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jun 2021 SH02 Sub-division of shares on 24 May 2021
18 Jun 2021 MA Memorandum and Articles of Association
18 Jun 2021 SH08 Change of share class name or designation
03 Jun 2021 RP04AP01 Second filing for the appointment of Mr Giles Alderson as a director
27 May 2021 AP01 Appointment of Giles Anderson as a director on 24 May 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 03.06.2021.
19 Oct 2020 NEWINC Incorporation
Statement of capital on 2020-10-19
  • GBP 1