Advanced company searchLink opens in new window

TEA FILMS LIMITED

Company number 06687779

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)
06 Oct 2017 CH01 Director's details changed for Mr Adam Simon Kes Hipkin on 6 October 2017
02 Oct 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
04 Sep 2017 PSC07 Cessation of Joseph Riley Julliard as a person with significant control on 4 September 2017
04 Sep 2017 PSC01 Notification of Joseph Riley Julliard as a person with significant control on 4 September 2017
23 Aug 2017 PSC04 Change of details for Mr Dan Patrick Jordan Hipkin as a person with significant control on 23 August 2017
23 Aug 2017 PSC04 Change of details for Mr Adam Simon Kes Hipkin as a person with significant control on 23 August 2017
08 Aug 2017 AD01 Registered office address changed from Lyric Hammersmith Lyric Square King Street London W6 0QL United Kingdom to Teafilms, Lyric Hammersmith Lyric Square King Street London W6 0QL on 8 August 2017
08 Aug 2017 AD01 Registered office address changed from C/O Adam Hipkin 4 Johnson House Wandsworth Road London SW8 4st to Lyric Hammersmith Lyric Square King Street London W6 0QL on 8 August 2017
19 Jun 2017 AA Micro company accounts made up to 30 September 2016
09 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
29 Jun 2016 AA Micro company accounts made up to 30 September 2015
07 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
  • GBP 2
29 May 2015 AA Total exemption small company accounts made up to 30 September 2014
05 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
02 Apr 2014 AA Total exemption small company accounts made up to 30 September 2013
02 Sep 2013 AR01 Annual return made up to 2 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 2
02 Sep 2013 CH01 Director's details changed for Adam Simon Kes Hipkin on 2 September 2013
27 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
27 Jun 2013 AD01 Registered office address changed from 86 Victoria Road North Southsea Hants PO5 1QA United Kingdom on 27 June 2013
27 Jun 2013 AP01 Appointment of Mr Dan Patrick Jordan Hipkin as a director
27 Jun 2013 TM02 Termination of appointment of Edmund Sage Green as a secretary
02 Nov 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
02 Aug 2012 AA Total exemption small company accounts made up to 30 September 2011
08 Nov 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010