Advanced company searchLink opens in new window

KFILM LIMITED

Company number 08809405

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)
06 Nov 2018 PSC04 Change of details for Mr Spencer Pollard as a person with significant control on 15 October 2018
17 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 133.33
27 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 December 2017
27 Sep 2018 AA01 Current accounting period shortened from 31 December 2018 to 30 December 2018
16 Apr 2018 AP01 Appointment of Mr Jock Rumgay as a director on 13 April 2018
16 Apr 2018 TM01 Termination of appointment of Adam Peter Lewin as a director on 13 April 2018
05 Mar 2018 AA Total exemption full accounts made up to 31 December 2016
02 Jan 2018 CS01 Confirmation statement made on 10 December 2017 with no updates
30 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
11 Jan 2017 CS01 Confirmation statement made on 10 December 2016 with updates
11 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 100
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Jun 2015 MR01 Registration of charge 088094050002, created on 26 May 2015
24 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
08 Oct 2014 AD01 Registered office address changed from 4Th Floor 104-108 Oxford Street London W1D 1LP England to 6Th Floor, 16 Dufours Place London W1F 7SP on 8 October 2014
11 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2014 AP01 Appointment of Mr Adam Peter Lewin as a director
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 30 January 2014
  • GBP 80
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 31 January 2014
  • GBP 100
07 Feb 2014 MR01 Registration of charge 088094050001
10 Dec 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted