Advanced company searchLink opens in new window

HORROR FILMS LTD

Company number 06641417

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)
25 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
15 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
17 Apr 2023 AA Accounts for a dormant company made up to 31 July 2022
15 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
11 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with updates
10 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-01
07 Aug 2020 CH01 Director's details changed for Ms Cheryl Muriel on 1 August 2020
07 Aug 2020 PSC04 Change of details for Ms Cheryl Michelle Muriel as a person with significant control on 1 August 2020
07 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
07 Aug 2020 AA Micro company accounts made up to 31 July 2020
09 Jun 2020 AA Micro company accounts made up to 31 July 2019
27 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
23 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
23 Jul 2017 CS01 Confirmation statement made on 9 July 2017 with no updates
30 Apr 2017 AA Micro company accounts made up to 31 July 2016
22 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
29 Apr 2016 AA Accounts for a dormant company made up to 31 July 2015
29 Apr 2016 AD01 Registered office address changed from 21 Kent Road Congresbury Bristol BS49 5BD to 4 Spenser Road Neston Cheshire CH64 9SU on 29 April 2016
06 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
06 Aug 2015 CH01 Director's details changed for Ms Cheryl Muriel on 22 November 2013
05 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
05 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100