Advanced company searchLink opens in new window

THURSDAY FILM LIMITED

Company number 05047954

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)
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
28 Jul 2012 TM01 Termination of appointment of Philip Blake as a director
23 May 2012 TM01 Termination of appointment of Benjamin Keene as a director
29 Apr 2012 AR01 Annual return made up to 18 February 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
15 Nov 2011 AA01 Previous accounting period extended from 18 February 2011 to 31 March 2011
13 Sep 2011 AP01 Appointment of Mr Benjamin Mark Keene as a director
07 Sep 2011 CH01 Director's details changed for James Lyall Robertson on 1 September 2011
21 Apr 2011 AR01 Annual return made up to 18 February 2011 with full list of shareholders
02 Feb 2011 AA Accounts for a dormant company made up to 18 February 2010
10 May 2010 AR01 Annual return made up to 18 February 2010 with full list of shareholders
10 May 2010 CH01 Director's details changed for James Lyall Robertson on 18 February 2010
10 May 2010 CH01 Director's details changed for Alexander Richie Magill on 18 February 2010
10 May 2010 CH01 Director's details changed for Philip David Blake on 18 February 2010
23 Dec 2009 AA Accounts for a dormant company made up to 18 February 2009
23 Feb 2009 363a Return made up to 18/02/09; full list of members
12 Feb 2009 AA Accounts for a dormant company made up to 18 February 2008
12 Feb 2009 288c Director's change of particulars / philip blake / 15/10/2008
12 Feb 2009 88(2) Ad 15/10/08\gbp si 99@1=99\gbp ic 100/199\
21 Oct 2008 88(2) Ad 15/10/08\gbp si 99@1=99\gbp ic 1/100\
21 Oct 2008 288c Director's change of particulars / philip blake / 15/10/2008
15 Oct 2008 288a Director appointed alexander magill
10 Oct 2008 CERTNM Company name changed arterial films LIMITED\certificate issued on 10/10/08
09 Oct 2008 288a Director appointed james lyall robertson
03 Oct 2008 287 Registered office changed on 03/10/2008 from 16 belvedere close perrycrofts tamworth staffordshire B79 8JP