Advanced company searchLink opens in new window

1803 FILMS LIMITED

Company number 10400387

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)
17 Apr 2024 REC2 Receiver's abstract of receipts and payments to 27 March 2024
06 Nov 2023 REC2 Receiver's abstract of receipts and payments to 27 September 2023
14 Sep 2023 CS01 Confirmation statement made on 28 September 2022 with no updates
08 Sep 2023 AA Total exemption full accounts made up to 7 December 2022
08 Sep 2023 AA01 Previous accounting period shortened from 17 January 2023 to 7 December 2022
01 Sep 2023 AD01 Registered office address changed from 01 Hopkins St, London, United Kingdom Peter Street London W1F 0HS England to 7a Victoria Road South Victoria Road South Southsea PO5 2DD on 1 September 2023
10 May 2023 REC2 Receiver's abstract of receipts and payments to 27 March 2023
09 May 2022 RM01 Appointment of receiver or manager
09 May 2022 RM01 Appointment of receiver or manager
19 Apr 2022 RM01 Appointment of receiver or manager
19 Apr 2022 RM01 Appointment of receiver or manager
13 Apr 2022 AA Total exemption full accounts made up to 17 January 2022
13 Apr 2022 AA01 Previous accounting period shortened from 14 September 2022 to 17 January 2022
30 Nov 2021 AA Total exemption full accounts made up to 14 September 2021
17 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Nov 2021 AA01 Previous accounting period shortened from 31 May 2022 to 14 September 2021
12 Nov 2021 AD01 Registered office address changed from 215-221 Borough High Street Borough High Street London SE1 1JA England to 01 Hopkins St, London, United Kingdom Peter Street London W1F 0HS on 12 November 2021
12 Nov 2021 MR01 Registration of charge 104003870007, created on 26 October 2021
26 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
20 Oct 2021 MR01 Registration of charge 104003870006, created on 4 October 2021
01 Sep 2021 MR01 Registration of charge 104003870005, created on 13 August 2021
31 Aug 2021 MR01 Registration of charge 104003870004, created on 28 August 2021
10 Aug 2021 TM01 Termination of appointment of Matthew James Hookings as a director on 12 April 2021
10 Aug 2021 AD01 Registered office address changed from The Mill Langstone Court Road Langstone Newport NP18 2NE Wales to 215-221 Borough High Street Borough High Street London SE1 1JA on 10 August 2021
04 Aug 2021 AA Total exemption full accounts made up to 31 May 2021