Advanced company searchLink opens in new window

CAPITAL FILMS LIMITED

Company number 07426603

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)
10 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
29 Sep 2022 AA Unaudited abridged accounts made up to 31 December 2021
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
19 Sep 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
13 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
29 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
13 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
28 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Apr 2019 AD01 Registered office address changed from 5 Dane Close Hartlip Sittingbourne Kent ME9 7TN to 27 Exbury Road London SE6 4NB on 3 April 2019
05 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
08 Aug 2018 AA Unaudited abridged accounts made up to 31 December 2017
20 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
28 Sep 2017 AA Total exemption small company accounts made up to 31 December 2016
15 Jun 2017 AP01 Appointment of Mrs Claire Daly as a director on 2 June 2017
14 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
23 Aug 2016 AA Total exemption small company accounts made up to 31 October 2015
24 Jul 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
06 Dec 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-12-06
  • GBP 100
06 Dec 2015 CH01 Director's details changed for Mr Steven James Farah on 1 January 2015
06 Dec 2015 CH03 Secretary's details changed for Mr Steven Farah on 1 January 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
16 Mar 2015 AD01 Registered office address changed from Flat 31 Paynell Court Lawn Terrace London SE3 9LN to 5 Dane Close Hartlip Sittingbourne Kent ME9 7TN on 16 March 2015
26 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100