Advanced company searchLink opens in new window

FILMOJY LTD

Company number 09580884

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 Mar 2024 AD01 Registered office address changed from 39 39 Long Acre Covent Garden London Uk WC2E 9LG England to 39 Long Acre London WC2E 9LG on 6 March 2024
04 Jan 2024 AP01 Appointment of Mr Michael Richard Seal as a director on 1 November 2022
13 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
30 Jun 2023 CH01 Director's details changed for Mr Richard Charles Wawman on 16 August 2022
30 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
11 Apr 2023 AA01 Previous accounting period shortened from 31 May 2023 to 31 December 2022
26 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
16 Aug 2022 PSC01 Notification of Richard Charles Wawman as a person with significant control on 16 August 2022
16 Aug 2022 AD01 Registered office address changed from 44 Inglis Road Croydon CR0 6QU United Kingdom to 39 39 Long Acre Covent Garden London Uk WC2E 9LG on 16 August 2022
16 Aug 2022 PSC07 Cessation of Colin Stuart Simonds as a person with significant control on 16 August 2022
16 Aug 2022 TM01 Termination of appointment of Colin Stuart Simonds as a director on 16 August 2022
16 Aug 2022 TM01 Termination of appointment of Anna Kingsford as a director on 16 August 2022
16 Jul 2022 AP01 Appointment of Dr Richard Charles Wawman as a director on 16 July 2022
05 Jul 2022 PSC01 Notification of Colin Stuart Simonds as a person with significant control on 1 July 2022
05 Jul 2022 PSC07 Cessation of Anna Kingsford as a person with significant control on 1 July 2022
02 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with updates
29 Apr 2022 CS01 Confirmation statement made on 29 April 2022 with updates
29 Apr 2022 AP01 Appointment of Mr Colin Stuart Simonds as a director on 29 April 2022
18 Mar 2022 AA Accounts for a dormant company made up to 31 May 2021
21 Feb 2022 CERTNM Company name changed filmjoy LIMITED\certificate issued on 21/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-17
04 Feb 2022 CERTNM Company name changed the treasury of ancient wisdom LTD\certificate issued on 04/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-01
30 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2021 AA Accounts for a dormant company made up to 31 May 2020
29 Jul 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
27 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off