Advanced company searchLink opens in new window

SLIM FILM & TV LIMITED

Company number 07672415

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)
15 Jul 2024 CS01 Confirmation statement made on 29 June 2024 with no updates
05 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
17 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with no updates
04 May 2023 AD01 Registered office address changed from 126 New Kings Road London SW6 4LZ England to 135 Church Street Horwich Bolton BL6 7BR on 4 May 2023
04 Apr 2023 AA Total exemption full accounts made up to 30 June 2022
26 Jul 2022 CS01 Confirmation statement made on 29 June 2022 with no updates
06 Apr 2022 AA Accounts for a small company made up to 30 June 2021
12 Aug 2021 AD01 Registered office address changed from 7-9 Henrietta Street London WC2E 8PS England to 126 New Kings Road London SW6 4LZ on 12 August 2021
12 Aug 2021 CS01 Confirmation statement made on 29 June 2021 with updates
09 Jul 2021 AA Accounts for a small company made up to 30 June 2020
08 Jan 2021 SH06 Cancellation of shares. Statement of capital on 17 July 2020
  • GBP 75.00
08 Jan 2021 SH03 Purchase of own shares.
02 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
01 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 CS01 Confirmation statement made on 29 June 2020 with no updates
25 Nov 2020 PSC01 Notification of Simon Maximillian Crawford-Collins as a person with significant control on 17 July 2020
25 Nov 2020 PSC07 Cessation of Seven West Media Investments Pty Ltd as a person with significant control on 17 July 2020
25 Nov 2020 TM01 Termination of appointment of Bruce Ian Mcwilliam as a director on 17 July 2020
25 Nov 2020 TM01 Termination of appointment of Therese Hegarty as a director on 17 July 2020
25 Nov 2020 TM01 Termination of appointment of Lucy Jane Brodie as a director on 17 July 2020
23 Sep 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Sep 2020 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Sep 2020 MA Memorandum and Articles of Association
23 Apr 2020 AD01 Registered office address changed from Henry Wood House 2 Riding House Street London W1W 7FA to 7-9 Henrietta Street London WC2E 8PS on 23 April 2020
17 Mar 2020 AA Accounts for a small company made up to 30 June 2019