Advanced company searchLink opens in new window

PETER NICHOLSON FILMS LIMITED

Company number 07353933

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)
14 May 2024 CS01 Confirmation statement made on 30 April 2024 with updates
25 Jan 2024 AA Micro company accounts made up to 30 April 2023
03 Nov 2023 AA01 Previous accounting period shortened from 30 June 2023 to 30 April 2023
02 Nov 2023 AA01 Previous accounting period shortened from 31 October 2023 to 30 June 2023
21 Jul 2023 AA Micro company accounts made up to 31 October 2022
09 May 2023 CS01 Confirmation statement made on 30 April 2023 with updates
17 May 2022 AA Micro company accounts made up to 31 October 2021
10 May 2022 CS01 Confirmation statement made on 30 April 2022 with updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
12 May 2021 CS01 Confirmation statement made on 30 April 2021 with updates
27 Oct 2020 AA Micro company accounts made up to 31 October 2019
04 Jun 2020 CS01 Confirmation statement made on 30 April 2020 with updates
30 Apr 2019 CS01 Confirmation statement made on 30 April 2019 with updates
09 Apr 2019 AA Micro company accounts made up to 31 October 2018
08 May 2018 CS01 Confirmation statement made on 30 April 2018 with updates
10 Apr 2018 AA Micro company accounts made up to 31 October 2017
04 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
08 Mar 2017 AA Total exemption small company accounts made up to 31 October 2016
20 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 180
08 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
12 Dec 2015 AP01 Appointment of Marcus Yeoman as a director on 1 August 2015
20 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 July 2015
  • GBP 180
20 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 6 May 2014
  • GBP 100