Advanced company searchLink opens in new window

CARNIVAL FILM & TELEVISION LIMITED

Company number 01397762

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)
09 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
10 May 2017 AP01 Appointment of Paul Joseph Randle as a director on 28 April 2017
10 May 2017 TM01 Termination of appointment of Guy Sheppard as a director on 28 April 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 222.22
10 Mar 2016 AP01 Appointment of Guy Sheppard as a director on 10 March 2016
14 Oct 2015 AA Full accounts made up to 31 December 2014
08 Jun 2015 AR01 Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 222.22
22 May 2015 TM01 Termination of appointment of Jacqueline Frances Moreton as a director on 21 May 2015
25 Sep 2014 AA Full accounts made up to 31 December 2013
11 Sep 2014 TM01 Termination of appointment of David William Oldfield as a director on 29 August 2014
09 Jun 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
03 Dec 2013 AP01 Appointment of David William Oldfield as a director on 3 December 2013
03 Dec 2013 AP01 Appointment of Sarah Felicity Cooper as a director on 3 December 2013
03 Dec 2013 AP01 Appointment of Jacqueline Frances Moreton as a director on 3 December 2013
02 Oct 2013 AA Full accounts made up to 31 December 2012
07 Jun 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
18 Jan 2013 TM01 Termination of appointment of David Roland Guppy as a director on 17 January 2013
15 Jan 2013 TM01 Termination of appointment of Jeremy Miles as a director on 30 December 2012
04 Jan 2013 CH01 Director's details changed for David Roland Guppy on 24 December 2012
28 Sep 2012 AA Full accounts made up to 31 December 2011
07 Sep 2012 CH01 Director's details changed for Michael Edelstein on 1 July 2012
07 Jun 2012 AR01 Annual return made up to 7 June 2012 with full list of shareholders
07 Jun 2012 CH03 Secretary's details changed for Alison Mansfield on 21 May 2012
21 May 2012 AD02 Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England