Advanced company searchLink opens in new window

BONAFIDE FILMS LIMITED

Company number 06715149

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)
04 Mar 2024 SH02 Sub-division of shares on 25 January 2024
03 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 25/01/2024
10 Jan 2024 AP01 Appointment of Ms Joanne Cairns as a director on 1 January 2024
10 Jan 2024 AP01 Appointment of Mr Denis Philip Wray as a director on 1 January 2024
09 Jan 2024 AP01 Appointment of Mr Thomas Dunbar as a director on 1 January 2024
06 Nov 2023 AA01 Current accounting period extended from 31 October 2023 to 31 March 2024
04 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with updates
27 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
07 Mar 2022 PSC04 Change of details for Ms Margery Clare Bone as a person with significant control on 16 February 2022
07 Mar 2022 PSC07 Cessation of Sacha Alexander as a person with significant control on 16 February 2022
31 Jan 2022 MR04 Satisfaction of charge 067151490002 in full
04 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
30 Sep 2021 PSC04 Change of details for Ms Margery Clare Bone as a person with significant control on 30 September 2021
30 Sep 2021 CH01 Director's details changed for Ms Margery Clare Bone on 30 September 2021
11 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
11 Jan 2021 AD01 Registered office address changed from C/O Ecovis 2nd Floor Waverley House 7-12 Noel St London W1F 8GQ United Kingdom to C/O Ecovis 3rd Floor, Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021
03 Nov 2020 AA Total exemption full accounts made up to 31 October 2019
27 Oct 2020 MR04 Satisfaction of charge 067151490003 in full
22 Oct 2020 CH01 Director's details changed for Ms Margery Clare Bone on 21 October 2020
22 Oct 2020 PSC04 Change of details for Ms Margery Clare Bone as a person with significant control on 21 October 2020
21 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
02 Jun 2020 AD01 Registered office address changed from 5 Winchester Terrace Newcastle upon Tyne NE4 6EH to C/O Ecovis 2nd Floor Waverley House 7-12 Noel St London W1F 8GQ on 2 June 2020
06 Nov 2019 CS01 Confirmation statement made on 3 October 2019 with updates