- Company Overview for BONAFIDE FILMS LIMITED (06715149)
- Filing history for BONAFIDE FILMS LIMITED (06715149)
- People for BONAFIDE FILMS LIMITED (06715149)
- Charges for BONAFIDE FILMS LIMITED (06715149)
- More for BONAFIDE FILMS LIMITED (06715149)
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) |
---|---|---|---|
28 Feb 2015 | MR01 | Registration of charge 067151490002, created on 26 February 2015 | |
13 Feb 2015 | SH01 |
Statement of capital following an allotment of shares on 1 January 2015
|
|
02 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 10 October 2013
|
|
30 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
|
|
30 Oct 2014 | CH01 | Director's details changed for Margery Clare Bone on 3 July 2014 | |
04 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
17 Dec 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
28 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Nov 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
31 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Jan 2012 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
31 Jan 2012 | CH03 | Secretary's details changed for Miss Linda Elizabeth Collins on 31 January 2012 | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Nov 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
12 Oct 2010 | AD01 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP United Kingdom on 12 October 2010 | |
27 Aug 2010 | MEM/ARTS | Memorandum and Articles of Association | |
27 Aug 2010 | CC04 | Statement of company's objects | |
25 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2010 | CERTNM |
Company name changed bonafide films uk LIMITED\certificate issued on 25/08/10
|
|
25 Aug 2010 | CONNOT | Change of name notice | |
02 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 |