Advanced company searchLink opens in new window

SHOCK & AWE FILMS LIMITED

Company number 08581916

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)
02 Sep 2025 AD01 Registered office address changed from 64 Spathfield Court Holmesfield Close Heaton Norris Stockport Cheshire SK4 2RR England to 97 Southport Road Scarisbrick Southport PR8 5HT on 2 September 2025
04 Aug 2025 CS01 Confirmation statement made on 24 June 2025 with no updates
08 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
06 Aug 2024 CS01 Confirmation statement made on 24 June 2024 with no updates
18 Jul 2024 PSC04 Change of details for Mr Stewart James Sephton Armstrong as a person with significant control on 18 July 2024
18 Jul 2024 CH01 Director's details changed for Mr Stewart James Sephton Armstrong on 18 July 2024
18 Jul 2024 CH03 Secretary's details changed for Christine Mary Armstrong on 18 July 2024
18 Jul 2024 AD01 Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ England to 64 Spathfield Court Holmesfield Close Heaton Norris Stockport Cheshire SK4 2RR on 18 July 2024
03 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
27 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
01 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
01 Jul 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
14 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
20 Jul 2020 CH01 Director's details changed for Mr Stewart James Sephton Armstrong on 20 July 2020
20 Jul 2020 CH03 Secretary's details changed for Christine Mary Armstrong on 20 July 2020
20 Jul 2020 AD01 Registered office address changed from 97 Southport Road Scarisbrick Southport Lancashire PR8 5HT to Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ on 20 July 2020
07 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
12 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
18 Aug 2018 AA Micro company accounts made up to 31 March 2018
02 Jul 2018 CS01 Confirmation statement made on 24 June 2018 with no updates
24 Oct 2017 AA Micro company accounts made up to 31 March 2017
24 Jun 2017 CS01 Confirmation statement made on 24 June 2017 with updates