- Company Overview for KFILM LIMITED (08809405)
- Filing history for KFILM LIMITED (08809405)
- People for KFILM LIMITED (08809405)
- Charges for KFILM LIMITED (08809405)
- More for KFILM LIMITED (08809405)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 31 January 2014
|
|
07 Feb 2014 | MR01 | Registration of charge 088094050001 | |
10 Dec 2013 | NEWINC |
Incorporation
|