Advanced company searchLink opens in new window

FALLEN FILMS LTD

Company number 06110484

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)
02 Jan 2014 AD01 Registered office address changed from 36C Granville Square London WC1X 9PD England on 2 January 2014
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
30 Jan 2013 AAMD Amended accounts made up to 29 February 2012
30 Nov 2012 AA Total exemption small company accounts made up to 29 February 2012
24 Aug 2012 CH01 Director's details changed for Miss Anna Louise Valdez Hanks on 20 August 2012
24 Aug 2012 CH01 Director's details changed for Anna Blandford on 20 August 2012
24 Aug 2012 CH03 Secretary's details changed for Miss Anna Louise Valdez Hanks on 20 August 2012
24 Aug 2012 AD01 Registered office address changed from 7 Water Lane Seagrave Loughborough Leicestershire LE12 7LL United Kingdom on 24 August 2012
16 Feb 2012 CERTNM Company name changed beyond films LTD\certificate issued on 16/02/12
  • RES15 ‐ Change company name resolution on 2012-02-16
  • NM01 ‐ Change of name by resolution
16 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
06 Dec 2011 AA Total exemption small company accounts made up to 28 February 2011
28 Feb 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
11 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
06 Apr 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
06 Apr 2010 CH01 Director's details changed for Anna Louise Valdez Hanks on 16 February 2010
29 Dec 2009 AA Total exemption small company accounts made up to 28 February 2009
11 Mar 2009 363a Return made up to 16/02/09; full list of members
11 Mar 2009 190 Location of debenture register
11 Mar 2009 287 Registered office changed on 11/03/2009 from 7 water lane, seagrave loughborough leicestershire LE12 7LL
11 Mar 2009 353 Location of register of members
14 Jan 2009 MEM/ARTS Memorandum and Articles of Association
17 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
15 Dec 2008 CERTNM Company name changed reverse films LTD\certificate issued on 16/12/08
08 Dec 2008 288b Appointment terminated director michael berliner