Advanced company searchLink opens in new window

FILM VENTURES (2) LIMITED

Company number 07210309

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)
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
24 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
16 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
06 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
17 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
06 Jul 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
18 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
19 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
04 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
26 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP .01
07 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
01 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP .01
07 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
28 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
  • GBP .01
16 Apr 2014 CH01 Director's details changed for Mr Stephen Howard Margolis on 11 April 2014
16 Apr 2014 AD01 Registered office address changed from 10 Old Burlington Street London W1S 3AG on 16 April 2014