Advanced company searchLink opens in new window

ARTISAN OLD FILMS LIMITED

Company number 06774290

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)
11 May 2023 CERTNM Company name changed artisan films LIMITED\certificate issued on 11/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-09
28 Apr 2023 AA Micro company accounts made up to 30 June 2022
03 Jan 2023 CS01 Confirmation statement made on 20 November 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 30 June 2021
13 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
23 Jun 2021 AA Micro company accounts made up to 30 June 2020
03 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2020 AA Micro company accounts made up to 30 June 2019
16 Jan 2020 CS01 Confirmation statement made on 20 November 2019 with no updates
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
12 Jun 2019 AA Micro company accounts made up to 30 June 2018
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
17 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with no updates
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
03 Jan 2018 CS01 Confirmation statement made on 20 November 2017 with no updates
13 Mar 2017 AD01 Registered office address changed from 70 Hayes Road Clacton-on-Sea CO15 1TT England to C/O Atlas Consultancy Ltd South Park Chambers South Park Gerrards Cross SL9 8HF on 13 March 2017
09 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
20 Nov 2016 CS01 Confirmation statement made on 20 November 2016 with updates
10 Nov 2016 AD01 Registered office address changed from 9 York Road Watford Fields Watford WD18 0BE to 70 Hayes Road Clacton-on-Sea CO15 1TT on 10 November 2016
10 Nov 2016 CH01 Director's details changed for Cliff Thomas on 10 November 2016
10 Nov 2016 TM01 Termination of appointment of Tarlochan Singh Sachdeva as a director on 10 November 2016
23 Mar 2016 AA Micro company accounts made up to 30 June 2015
08 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 2