Advanced company searchLink opens in new window

PINEWOOD FILMS NO.12 LIMITED

Company number 08865668

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)
31 Oct 2018 CH01 Director's details changed for Mr Luis Moner Parra on 31 October 2018
23 Apr 2018 MR04 Satisfaction of charge 088656680002 in full
10 Apr 2018 AA01 Previous accounting period shortened from 30 April 2018 to 31 March 2018
26 Feb 2018 MR04 Satisfaction of charge 088656680001 in full
13 Feb 2018 AA Full accounts made up to 30 April 2017
29 Jan 2018 CS01 Confirmation statement made on 28 January 2018 with no updates
18 Dec 2017 MR04 Satisfaction of charge 088656680003 in full
23 Nov 2017 MR05 All of the property or undertaking has been released from charge 088656680003
27 Sep 2017 TM01 Termination of appointment of Magdalena Duke as a director on 22 September 2017
22 Aug 2017 AP03 Appointment of Bridget Sheldon-Hill as a secretary on 18 August 2017
22 Aug 2017 TM02 Termination of appointment of Andrew Mark Smith as a secretary on 18 August 2017
26 Apr 2017 AP01 Appointment of Luis Moner Parra as a director on 24 April 2017
26 Apr 2017 AP01 Appointment of Mr Paul William Martin Golding as a director on 24 April 2017
26 Apr 2017 TM01 Termination of appointment of Nicholas David James Smith as a director on 24 April 2017
26 Apr 2017 TM01 Termination of appointment of Ivan Patrick Dunleavy as a director on 24 April 2017
30 Jan 2017 CS01 Confirmation statement made on 28 January 2017 with updates
18 Nov 2016 AA Full accounts made up to 30 April 2016
06 Nov 2016 AA01 Previous accounting period shortened from 30 June 2016 to 30 April 2016
28 Jan 2016 AR01 Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-01-28
  • GBP 2
17 Oct 2015 AA Full accounts made up to 30 June 2015
03 Oct 2015 AA01 Previous accounting period shortened from 31 December 2015 to 30 June 2015
27 Mar 2015 AA Full accounts made up to 31 December 2014
11 Mar 2015 AA01 Previous accounting period shortened from 31 January 2015 to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
15 Oct 2014 MR01 Registration of charge 088656680003, created on 30 September 2014