Advanced company searchLink opens in new window

OPTIMISM FILM LIMITED

Company number 07187225

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)
26 Mar 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2018 DS01 Application to strike the company off the register
31 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 31 May 2018
23 Mar 2018 AD01 Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 March 2018
31 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
11 Jan 2018 TM01 Termination of appointment of Michele Mary Armstrong as a director on 13 December 2017
31 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 300
16 Mar 2016 AD01 Registered office address changed from Lucraft Hodgson Dawes Llp 19 New Road Brighton East Sussex BN1 1UP to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 16 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Sep 2015 AD01 Registered office address changed from C/O Mgm Accountancy Limited 20 Bedford Street 3rd Floor London WC2E 9HP to 19 New Road Brighton East Sussex BN1 1UP on 28 September 2015
24 Mar 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 300
23 Mar 2015 CH01 Director's details changed for Ms Alicia Brown on 23 March 2015
23 Mar 2015 CH01 Director's details changed for Ms Alicia Brown on 1 March 2015
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Mar 2014 AR01 Annual return made up to 12 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 300
30 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
02 Apr 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Mar 2012 AP01 Appointment of Mrs Michele Mary Armstrong as a director
16 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
16 Mar 2012 CH01 Director's details changed for Ms Alicia Brown on 11 July 2011