Advanced company searchLink opens in new window

BABBER FILMS LIMITED

Company number 09322405

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)
14 Mar 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
14 Mar 2024 AP01 Appointment of Duncan Murray Reid as a director on 6 March 2024
20 Dec 2023 AA Accounts for a small company made up to 31 March 2023
27 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
14 Sep 2023 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 12 September 2023
14 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 14 September 2023
12 Jul 2023 MR04 Satisfaction of charge 093224050001 in full
28 Jun 2023 SH19 Statement of capital on 28 June 2023
  • GBP 5,085.34
28 Jun 2023 SH20 Statement by Directors
28 Jun 2023 CAP-SS Solvency Statement dated 22/06/23
28 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 22/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
28 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 22/06/2023
  • RES06 ‐ Resolution of reduction in issued share capital
15 Mar 2023 CH02 Director's details changed for Ingenious Media Director Limited on 1 March 2023
15 Mar 2023 CH01 Director's details changed for Mr Neil Andrew Forster on 9 March 2023
09 Mar 2023 TM01 Termination of appointment of Gary Michael Bell as a director on 9 March 2023
09 Mar 2023 AP01 Appointment of Mr Neil Andrew Forster as a director on 9 March 2023
21 Dec 2022 AA Accounts for a small company made up to 31 March 2022
12 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
16 Dec 2021 AA Accounts for a small company made up to 31 March 2021
12 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with updates
30 Jul 2021 MR04 Satisfaction of charge 093224050002 in full
22 Apr 2021 CH01 Director's details changed for Mr Gary Michael Bell on 9 April 2021
24 Feb 2021 SH20 Statement by Directors
24 Feb 2021 SH19 Statement of capital on 24 February 2021
  • GBP 5,890.39
24 Feb 2021 CAP-SS Solvency Statement dated 16/02/21