- Company Overview for FORTY FOOT FILMS LIMITED (08352170)
- Filing history for FORTY FOOT FILMS LIMITED (08352170)
- People for FORTY FOOT FILMS LIMITED (08352170)
- More for FORTY FOOT FILMS LIMITED (08352170)
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) |
---|---|---|---|
03 Jan 2024 | CS01 | Confirmation statement made on 2 January 2024 with no updates | |
03 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 2 January 2023 with no updates | |
23 Sep 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
04 Jan 2022 | CS01 | Confirmation statement made on 2 January 2022 with no updates | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 2 January 2021 with no updates | |
12 Nov 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 2 January 2020 with no updates | |
25 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
04 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
19 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 8 January 2018 with no updates | |
30 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
13 Jan 2017 | CS01 | Confirmation statement made on 8 January 2017 with updates | |
29 Sep 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
13 Jan 2016 | AR01 |
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
30 Oct 2015 | AA | Accounts for a dormant company made up to 31 January 2015 | |
13 Feb 2015 | AR01 |
Annual return made up to 8 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
|
|
13 Feb 2015 | AD01 | Registered office address changed from C/O Victor Boorman & Co. Europa House Goldstone Villas Hove East Sussex BN3 3RQ to Europa House Goldstone Villas Hove East Sussex BN3 3RQ on 13 February 2015 | |
15 Sep 2014 | AA | Accounts for a dormant company made up to 31 January 2014 | |
23 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
|
|
09 Jan 2013 | AD01 | Registered office address changed from C/O Victor Boorman & Co Europe House Goldstone Villas Hove East Sussex BN3 3RQ United Kingdom on 9 January 2013 | |
09 Jan 2013 | CH01 | Director's details changed for Bianca Rodway on 8 January 2013 | |
09 Jan 2013 | CH01 | Director's details changed for Tara Anne Cassandra Fitzgerald on 8 January 2013 |