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)
20 Mar 2018 TM01 Termination of appointment of Yen Hung Ip as a director on 20 March 2018
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
31 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
07 Mar 2016 AR01 Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1,000
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Sep 2015 TM01 Termination of appointment of Paul David Everatt as a director on 22 August 2015
11 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
25 Nov 2014 TM01 Termination of appointment of Nana Yaw Agyemang Jumah as a director on 25 November 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Aug 2014 AP01 Appointment of Mr Yen Hung Ip as a director on 1 August 2014
12 Aug 2014 AP01 Appointment of Mr Paul David Everatt as a director on 1 August 2014
12 Aug 2014 AP01 Appointment of Mr Nana Yaw Agyemang Jumah as a director on 1 August 2014
10 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
30 May 2014 AD01 Registered office address changed from 1 Exeter Road Scunthorpe South Humberside DN15 7AS on 30 May 2014
26 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
27 Feb 2014 TM01 Termination of appointment of Jason Marris as a director
21 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2013 AD01 Registered office address changed from 10-12 Shelford Street Scunthorpe South Humberside DN15 6NU England on 20 November 2013
28 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
26 Oct 2012 AD01 Registered office address changed from 3 Lindale Gardens Scunthorpe South Humberside DN16 2HW United Kingdom on 26 October 2012
26 Oct 2012 AA01 Current accounting period extended from 28 February 2013 to 31 March 2013
29 Feb 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted