Advanced company searchLink opens in new window

ARROW FILM DISTRIBUTORS LIMITED

Company number 02584648

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)
04 Apr 2018 CS01 Confirmation statement made on 11 February 2018 with no updates
04 Apr 2018 PSC04 Change of details for Mr Alexander Mark Agran as a person with significant control on 6 April 2016
22 Mar 2018 MR01 Registration of charge 025846480001, created on 19 March 2018
03 Nov 2017 AA Full accounts made up to 31 December 2016
22 May 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
27 Feb 2017 CS01 11/02/17 Statement of Capital gbp 100
27 Feb 2017 CH01 Director's details changed for Alexander Mark Agran on 4 November 2016
11 Jan 2017 AA Full accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
24 Dec 2015 AA Full accounts made up to 31 March 2015
08 Jun 2015 AA Full accounts made up to 31 March 2014
26 May 2015 AD01 Registered office address changed from 64 Baker Street London W1U 7GB to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 26 May 2015
10 Mar 2015 AR01 Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
10 Mar 2015 CH01 Director's details changed for Alexander Mark Agran on 1 January 2015
27 Feb 2014 AR01 Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
06 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Feb 2013 AR01 Annual return made up to 11 February 2013 with full list of shareholders
19 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Feb 2012 AR01 Annual return made up to 11 February 2012 with full list of shareholders
24 Feb 2012 CH01 Director's details changed for Nathan Neil Agran on 11 February 2012
24 Feb 2012 CH01 Director's details changed for Mrs Angeline Mavis Agran on 11 February 2012
24 Feb 2012 CH03 Secretary's details changed for Mrs Angeline Mavis Agran on 11 February 2012
08 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 11 February 2011 with full list of shareholders
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010