Advanced company searchLink opens in new window

ENON FILMS LIMITED

Company number 07969501

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)
18 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
08 Jan 2024 CH01 Director's details changed for Mr Gabriel Fernandez-Gil on 3 January 2024
08 Jan 2024 CH01 Director's details changed for Mr Hugh Mann Adamson on 3 January 2024
13 Nov 2023 CH01 Director's details changed for Mr Hugh Mann Adamson on 1 November 2023
13 Nov 2023 PSC04 Change of details for Hugh Mann Adamson Adamson as a person with significant control on 1 November 2023
27 Oct 2023 AD01 Registered office address changed from Apartment 1, Madox House 9 Rockingham Street Sheffield S1 4EA United Kingdom to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 27 October 2023
30 Jun 2023 AA Micro company accounts made up to 31 March 2023
15 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
03 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-04
05 May 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
05 Oct 2020 AP01 Appointment of Mr Gabriel Fernandez-Gil as a director on 1 October 2020
27 Apr 2020 AD01 Registered office address changed from The Paint Factory 163 Rutland Road Sheffield S3 9PT England to Apartment 1, Madox House 9 Rockingham Street Sheffield S1 4EA on 27 April 2020
28 Feb 2020 AD01 Registered office address changed from Brm House 306-310 Shalesmoor Sheffield S3 8UL England to The Paint Factory 163 Rutland Road Sheffield S3 9PT on 28 February 2020
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
10 May 2018 AD01 Registered office address changed from Hallam House 113 Arundel Street Sheffield South Yorkshire S1 2NT to Brm House 306-310 Shalesmoor Sheffield S3 8UL on 10 May 2018
20 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with updates
20 Mar 2018 TM01 Termination of appointment of Yen Hung Ip as a director on 20 March 2018
20 Mar 2018 TM01 Termination of appointment of Yen Hung Ip as a director on 20 March 2018