Advanced company searchLink opens in new window

BULLETIN THE HEAD FILMS LIMITED

Company number 09070489

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)
28 Mar 2024 AA01 Previous accounting period shortened from 30 June 2023 to 29 June 2023
18 Jun 2023 CS01 Confirmation statement made on 12 June 2023 with no updates
11 Apr 2023 AA Micro company accounts made up to 30 June 2022
05 Apr 2023 CH01 Director's details changed for Mr Oliver Griffin on 17 June 2022
05 Apr 2023 PSC04 Change of details for Mr Oliver Griffin as a person with significant control on 17 June 2022
05 Apr 2023 AD01 Registered office address changed from Pwllderi Mathry Haverfordwest Pembrokeshire SA62 5EZ Wales to 46 Vergam Terrace Fishguard SA65 9DF on 5 April 2023
12 Jun 2022 CS01 Confirmation statement made on 12 June 2022 with no updates
29 Apr 2022 AA Micro company accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
28 Apr 2021 AD01 Registered office address changed from Flat 39 6 Salamanca Place London SE1 7HB to Pwllderi Mathry Haverfordwest Pembrokeshire SA62 5EZ on 28 April 2021
26 Jan 2021 AA Micro company accounts made up to 30 June 2020
12 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
10 Jan 2020 AA Micro company accounts made up to 30 June 2019
12 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
26 Mar 2019 AA Micro company accounts made up to 30 June 2018
12 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
04 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
23 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
07 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
07 Jun 2016 CH01 Director's details changed for Oliver Griffin on 7 June 2016
03 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 1
18 Dec 2014 CH01 Director's details changed for Oliver Griffin on 4 June 2014