Advanced company searchLink opens in new window

FAST FORWARD FILMS LIMITED

Company number 03061480

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)
14 May 2024 DS01 Application to strike the company off the register
22 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
09 Mar 2023 AA Accounts for a dormant company made up to 31 December 2022
26 May 2022 AA Accounts for a dormant company made up to 31 December 2021
25 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
01 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
07 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
13 Aug 2020 PSC04 Change of details for Mr George Arthur Kent as a person with significant control on 6 April 2016
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
20 May 2020 CH01 Director's details changed for Mr George Arthur Kent on 20 May 2020
20 May 2020 CH01 Director's details changed for Mr George Arthur Kent on 20 May 2020
21 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
30 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
22 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
22 Jan 2019 AD01 Registered office address changed from Manor House 1 the Crescent Leatherhead KT22 8DY England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 22 January 2019
05 Jul 2018 AA Micro company accounts made up to 31 December 2017
30 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
21 Aug 2017 AA Micro company accounts made up to 31 December 2016
02 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
06 Mar 2017 TM02 Termination of appointment of Bowco Secretaries Limited as a secretary on 15 February 2017
01 Mar 2017 AD01 Registered office address changed from Eldon Park House 43 Church Road Wimbledon Village London SW19 5DQ to Manor House 1 the Crescent Leatherhead KT22 8DY on 1 March 2017
26 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 2
23 May 2016 AA Total exemption full accounts made up to 31 December 2015
02 Jun 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
26 Apr 2015 AA Total exemption full accounts made up to 31 December 2014