Advanced company searchLink opens in new window

DICKIE FILMS LIMITED

Company number 09966619

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 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
01 Mar 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 31 January 2022
10 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
27 Dec 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
06 Oct 2021 AA Micro company accounts made up to 31 January 2021
17 Feb 2021 CS01 Confirmation statement made on 13 December 2020 with no updates
17 Nov 2020 AA Micro company accounts made up to 31 January 2020
24 Sep 2020 AD01 Registered office address changed from Gadd House Arcadia Avenue London N3 2JU United Kingdom to Rohans House, 92-96 Wellington Road South Stockport SK1 3TJ on 24 September 2020
04 Feb 2020 CS01 Confirmation statement made on 13 December 2019 with updates
31 May 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with updates
06 Jul 2018 AA Total exemption full accounts made up to 31 January 2018
15 Jan 2018 PSC04 Change of details for Miss Gayle Lisa Dickie as a person with significant control on 12 January 2018
15 Jan 2018 CH01 Director's details changed for Miss Gayle Lisa Dickie on 12 January 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
13 Dec 2017 PSC01 Notification of Peter Robert Hayley-Barker as a person with significant control on 13 December 2017
13 Dec 2017 PSC04 Change of details for Miss Gayle Lisa Dickie as a person with significant control on 13 December 2017
13 Dec 2017 AP01 Appointment of Mr Peter Robert Hayley-Barker as a director on 13 December 2017
01 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
04 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
25 Jan 2016 NEWINC Incorporation
Statement of capital on 2016-01-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted