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)
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
  • GBP 119.00
02 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jan 2015 SH01 Statement of capital following an allotment of shares on 10 October 2013
  • GBP 101.00
30 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-30
  • GBP 101
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Aug 2010 CERTNM Company name changed bonafide films uk LIMITED\certificate issued on 25/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
25 Aug 2010 CONNOT Change of name notice
02 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009