Advanced company searchLink opens in new window

FILM RESOURCES LIMITED

Company number 03293818

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)
11 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
06 Mar 2014 CH01 Director's details changed for Alex Douglas Hamilton on 3 March 2014
03 Mar 2014 AD01 Registered office address changed from 120 New Cavendish Street London W1W 6XX United Kingdom on 3 March 2014
30 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jan 2014 AA Accounts for a dormant company made up to 31 March 2013
23 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
23 Sep 2013 CH01 Director's details changed for Alex Hamilton on 22 January 2013
23 Sep 2013 CH01 Director's details changed for Mr Adam Howard Hurst on 22 January 2013
14 Feb 2013 TM01 Termination of appointment of Charles Ogilvie as a director
31 Jan 2013 AP01 Appointment of Mr Adam Howard Hurst as a director
31 Jan 2013 AP01 Appointment of Alex Hamilton as a director
28 Jan 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
21 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 Dec 2012 MEM/ARTS Memorandum and Articles of Association
12 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
30 Nov 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
19 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
17 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 9
04 Oct 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
04 Oct 2011 CH01 Director's details changed for Giles Kirkley Willits on 12 September 2011
05 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
05 Jan 2011 AD01 Registered office address changed from 201 Bishopsgate London EC2M 3AF on 5 January 2011