Advanced company searchLink opens in new window

PROVENANCE FILMS LTD

Company number 08320926

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 Mar 2024 AA Micro company accounts made up to 31 March 2023
19 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
15 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
21 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
09 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
24 Sep 2018 CH01 Director's details changed for Ms Magali Pettier on 5 August 2017
24 Sep 2018 PSC04 Change of details for Ms Magali Pettier as a person with significant control on 5 August 2017
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
08 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
08 Dec 2017 PSC04 Change of details for Ms Magali Pettier as a person with significant control on 6 April 2016
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
15 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
23 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
25 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-13
  • GBP 100
19 Jun 2014 CH01 Director's details changed for Miss Magali Pettier on 16 June 2014
19 Jun 2014 AD01 Registered office address changed from C/O Magali Pettier 13 Mayfield Drive Sunderland Tyne and Wear SR6 7QN on 19 June 2014