Advanced company searchLink opens in new window

ACTORS FILE LIMITED(THE)

Company number 01775878

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 Jun 2017 TM02 Termination of appointment of Antonia Davies as a secretary on 1 June 2017
17 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
17 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
05 Nov 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 10
05 Nov 2015 AP03 Appointment of Mrs Antonia Ruth Davies as a secretary
05 Nov 2015 TM01 Termination of appointment of Helen Clare Barford as a director on 5 October 2015
05 Nov 2015 AP01 Appointment of Miss Isabel Cecelia Plummer as a director on 5 November 2015
05 Nov 2015 TM02 Termination of appointment of Camilla Louise Corbett as a secretary on 5 November 2015
05 Nov 2015 TM01 Termination of appointment of Helen Clare Barford as a director on 5 October 2015
05 Nov 2015 AP03 Appointment of Ms Antonia Davies as a secretary on 5 November 2015
05 Nov 2015 AP01 Appointment of Miss Isabel Cecilia Scott Plummer as a director on 5 November 2015
05 Nov 2015 TM02 Termination of appointment of Camilla Louise Corbett as a secretary on 5 November 2015
07 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
21 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 10
21 Oct 2014 AP01 Appointment of Miss Helen Clare Barford as a director on 21 October 2014
21 Oct 2014 AP01 Appointment of Mr James Richard Marshall as a director on 21 October 2014
21 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Oct 2014 TM01 Termination of appointment of Vivienne Deborah Moore as a director on 16 October 2014
13 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-24
  • GBP 10
22 Jul 2013 AD01 Registered office address changed from Spitfire Studios 63-71 Collier Street London N1 9BE on 22 July 2013
01 Nov 2012 AR01 Annual return made up to 10 October 2012
22 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Jun 2012 CH01 Director's details changed for Jeremy Richard Bennett on 1 June 2012
08 Nov 2011 AA Total exemption full accounts made up to 31 March 2011