Advanced company searchLink opens in new window

SEPIA FILMS LIMITED

Company number 05171639

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)
18 May 2024 CS01 Confirmation statement made on 15 May 2024 with no updates
24 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
15 May 2023 AA Accounts for a dormant company made up to 24 July 2022
10 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with no updates
26 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
18 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
27 Mar 2021 AA Accounts for a dormant company made up to 31 July 2020
09 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
17 May 2020 AA Accounts for a dormant company made up to 31 July 2019
06 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
26 Mar 2019 AA Accounts for a dormant company made up to 31 July 2018
19 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
13 Apr 2018 AA Accounts for a dormant company made up to 31 July 2017
06 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
27 Mar 2017 AA Accounts for a dormant company made up to 31 July 2016
20 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
01 Jun 2016 AA Accounts for a dormant company made up to 31 July 2015
01 Aug 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-08-01
  • GBP 10
01 Aug 2015 AD01 Registered office address changed from 54 Sandown Road Brighton BN2 3EJ to 9 Brynmawr Road Bilston West Midlands WV14 9BU on 1 August 2015
08 Apr 2015 AA Accounts for a dormant company made up to 31 July 2014
03 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-03
  • GBP 10
03 Aug 2014 CH01 Director's details changed for Mark Jeavons on 25 February 2014
19 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
19 Apr 2014 AD01 Registered office address changed from 9 Brynmawr Road Lanesfield Wolverhampton West Midlands WV14 9BU on 19 April 2014