Advanced company searchLink opens in new window

TENTACLE FILMS LIMITED

Company number 05080019

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)
07 Aug 2025 600 Appointment of a voluntary liquidator
06 Aug 2025 LIQ10 Removal of liquidator by court order
18 Jun 2025 LIQ03 Liquidators' statement of receipts and payments to 3 June 2025
24 Jun 2024 600 Appointment of a voluntary liquidator
18 Jun 2024 LIQ02 Statement of affairs
18 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-04
21 May 2024 AD01 Registered office address changed from Unit 18 Unit 18 18-22 Ashwin Street London E8 3DL England to 14 Bonhill Street 14 Bonhill Street London EC2A 4BX on 21 May 2024
13 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with updates
16 Dec 2023 AA Total exemption full accounts made up to 30 March 2023
01 Jun 2023 AD01 Registered office address changed from 18 Ashwin Street London E8 3DL England to Unit 18 Unit 18 18-22 Ashwin Street London E8 3DL on 1 June 2023
13 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with updates
27 Apr 2022 AA Total exemption full accounts made up to 30 March 2022
16 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
16 Feb 2022 CH01 Director's details changed for Mr Jordan Copeland on 1 January 2022
16 Feb 2022 PSC04 Change of details for Mr Jordan Copeland as a person with significant control on 1 January 2022
16 Feb 2022 PSC04 Change of details for Mr Jordan Copeland as a person with significant control on 1 January 2022
16 Feb 2022 PSC01 Notification of Mathew Patrick Kennedy as a person with significant control on 1 January 2022
16 Feb 2022 CH01 Director's details changed for Mr Mathew Patrick Kennedy on 1 January 2022
16 Feb 2022 TM01 Termination of appointment of Ami Elizabeth Emily Copeland as a director on 1 January 2022
16 Feb 2022 TM02 Termination of appointment of Ami Elizabeth Emily Copeland as a secretary on 1 January 2022
17 Dec 2021 AA Total exemption full accounts made up to 30 March 2021
03 Nov 2021 AP01 Appointment of Mr Mathew Patrick Kennedy as a director on 6 April 2021
02 Aug 2021 AD01 Registered office address changed from 37 Warren Street London W1T 6AD to 18 Ashwin Street London E8 3DL on 2 August 2021
30 Mar 2021 AA Total exemption full accounts made up to 30 March 2020
16 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates