Advanced company searchLink opens in new window

HIPPOCAMPUS FILMS LIMITED

Company number 10537725

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)
25 Jul 2024 AA Micro company accounts made up to 30 June 2023
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2024 CS01 Confirmation statement made on 21 December 2023 with no updates
03 May 2023 AA Total exemption full accounts made up to 30 June 2022
10 Feb 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
11 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
16 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
04 Aug 2020 AA Total exemption full accounts made up to 30 June 2019
04 Aug 2020 AA01 Current accounting period shortened from 31 December 2019 to 30 June 2019
02 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
02 Jan 2020 CH01 Director's details changed for Mr Orlando Ernle Benedict Graf Von Einsiedel on 21 December 2019
02 Jan 2020 PSC04 Change of details for Mr Orlando Ernle Benedict Graf Von Einsiedel as a person with significant control on 21 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Feb 2019 CS01 Confirmation statement made on 21 December 2018 with updates
05 Nov 2018 PSC01 Notification of Orlando Ernle Benedict Graf Von Einsiedel as a person with significant control on 3 May 2018
05 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 5 November 2018
05 Nov 2018 TM01 Termination of appointment of Jonathan Giuseppe Drever as a director on 3 May 2018
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
01 Mar 2018 AD01 Registered office address changed from Unit 1, Gladiator Works Gladiator Street London SE23 1NA United Kingdom to Unit 3, Ashby Space Ashby Mews London SE4 1TB on 1 March 2018
12 Feb 2018 CS01 Confirmation statement made on 21 December 2017 with updates
29 Aug 2017 CH01 Director's details changed for Patrick Vernon on 1 August 2017