Advanced company searchLink opens in new window

DECANTILLON FILMS LIMITED

Company number 08140155

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)
25 Jul 2016 AD02 Register inspection address has been changed to 96 Hamilton Road Summertown Oxford Oxfordshire OX2 7QA
22 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
04 Jan 2016 CH01 Director's details changed for Mr Oliver Andrew Welsh on 4 January 2016
04 Jan 2016 CH01 Director's details changed for Mr William Keith Sharpe on 4 January 2016
04 Jan 2016 CH01 Director's details changed for Mr Timothy Peter Donald Reynard on 4 January 2016
04 Jan 2016 CH01 Director's details changed for Mr Niall Alistair Thomas Hall on 4 January 2016
16 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
19 Mar 2015 TM02 Termination of appointment of Bethan Alice Stranks as a secretary on 19 March 2015
01 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 September 2014
  • GBP 100
17 Aug 2014 AP01 Appointment of Mr Niall Alistair Thomas Hall as a director on 17 August 2014
26 Jul 2014 CH03 Secretary's details changed for Ms Bethan Alice Stranks on 26 July 2014
26 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
26 Jul 2014 CH03 Secretary's details changed for Ms Bethan Alice Stranks on 10 December 2013
11 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
05 Mar 2014 CH01 Director's details changed for Mr Oliver Andrew Welsh on 5 March 2014
05 Mar 2014 CH01 Director's details changed for Mr William Keith Sharpe on 5 March 2014
05 Mar 2014 CH01 Director's details changed for Mr Timothy Peter Donald Reynard on 5 March 2014
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 99
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 98
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 97
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 89
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 94
05 Mar 2014 SH01 Statement of capital following an allotment of shares on 5 March 2014
  • GBP 84