Advanced company searchLink opens in new window

EMPIRE FILM DISTRIBUTION LIMITED

Company number 08556882

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)
11 Jan 2024 CS01 Confirmation statement made on 23 December 2023 with no updates
28 Jun 2023 AA Micro company accounts made up to 30 June 2022
18 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
30 Mar 2022 AA01 Previous accounting period shortened from 30 June 2021 to 29 June 2021
26 Dec 2021 CS01 Confirmation statement made on 23 December 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
18 Feb 2021 CS01 Confirmation statement made on 23 December 2020 with no updates
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
31 Dec 2019 CS01 Confirmation statement made on 23 December 2019 with no updates
31 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
23 Dec 2018 CS01 Confirmation statement made on 23 December 2018 with no updates
23 Dec 2018 PSC01 Notification of Sean O'kelly as a person with significant control on 23 December 2018
17 Jul 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
31 Mar 2018 AA Micro company accounts made up to 30 June 2017
02 Jul 2017 CS01 Confirmation statement made on 5 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
21 Jan 2017 TM01 Termination of appointment of Andrew Michael Loveday as a director on 10 January 2017
13 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Aug 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
05 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Sep 2014 AP01 Appointment of Mr Andrew Michael Loveday as a director on 1 September 2014
03 Aug 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-08-03
  • GBP 1
10 Jun 2014 AD01 Registered office address changed from Flat 8 Douglas House 6 Maida Avenue London W2 1TG England on 10 June 2014