- Company Overview for DEFINITION OF FEAR FILM LIMITED (08129075)
- Filing history for DEFINITION OF FEAR FILM LIMITED (08129075)
- People for DEFINITION OF FEAR FILM LIMITED (08129075)
- More for DEFINITION OF FEAR FILM LIMITED (08129075)
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) |
---|---|---|---|
07 May 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
25 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
14 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
11 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Apr 2021 | AA | Micro company accounts made up to 31 July 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
07 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
02 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
31 May 2019 | AA | Micro company accounts made up to 31 July 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 31 March 2019 with updates | |
10 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with updates | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
27 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
17 May 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
07 May 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 May 2015 | AD01 | Registered office address changed from Thomas Harris 1929 Building Merton Abbey Mills 18 Watermill Way London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 | |
28 Jan 2015 | AP01 | Appointment of Mr Christopher John Branch as a director on 28 January 2015 | |
28 Jan 2015 | TM01 | Termination of appointment of Leighton Richard Lloyd as a director on 28 January 2015 | |
21 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 5 July 2014
|
|
21 Jul 2014 | SH10 | Particulars of variation of rights attached to shares |