Advanced company searchLink opens in new window

FINE POINT FILMS LTD

Company number NI615555

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)
21 Dec 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 12
10 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
27 Aug 2015 AA01 Previous accounting period shortened from 30 November 2014 to 29 November 2014
03 Jun 2015 AD01 Registered office address changed from The Warehouse 7 James Street South Belfast BT2 8DN to 2nd Floor Callender House Upper Arthur Street Belfast BT1 4GJ on 3 June 2015
02 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 12
15 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
09 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 12
25 Apr 2013 TM01 Termination of appointment of Ruth O'reilly as a director
25 Apr 2013 AP01 Appointment of Mr Trevor Birney as a director
25 Apr 2013 AP03 Appointment of Mrs Sheila Birney as a secretary
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 28 February 2013
  • GBP 12
27 Mar 2013 AD01 Registered office address changed from Suite 525 Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH Northern Ireland on 27 March 2013
15 Mar 2013 CH01 Director's details changed for Ruth O'reilly on 15 March 2013
17 Dec 2012 CERTNM Company name changed acshelf 1 LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
  • NM01 ‐ Change of name by resolution
19 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted