Advanced company searchLink opens in new window

SCARY MONSTER FILMS LIMITED

Company number 10684159

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)
26 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
31 Mar 2023 AA Accounts for a dormant company made up to 31 March 2023
23 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
21 Mar 2022 AD01 Registered office address changed from 349C Green Lanes 349C Green Lanes London N4 1DZ England to 14 Champion Crescent London SE26 4HE on 21 March 2022
05 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
22 Mar 2021 AD01 Registered office address changed from 159 High Street Barnet Hertfordshire EN5 5SU England to 349C Green Lanes 349C Green Lanes London N4 1DZ on 22 March 2021
16 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
21 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
25 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
25 Nov 2019 PSC04 Change of details for Mr Colm Mccarthy as a person with significant control on 25 November 2019
25 Nov 2019 PSC04 Change of details for Ms Camille Tiffany Gatin as a person with significant control on 25 November 2019
04 May 2019 AD01 Registered office address changed from 176a High Street Barnet Herts EN5 5SZ England to 159 High Street Barnet Hertfordshire EN5 5SU on 4 May 2019
21 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
11 Oct 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Mar 2018 CH01 Director's details changed for Mr Colm Mccarthy on 22 March 2018
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
22 Mar 2018 CH01 Director's details changed for Ms Camille Tiffany Gatin on 22 March 2018
22 Mar 2018 AD01 Registered office address changed from Suites 108/109, Maple House High Street Potters Bar Hertfordshire EN5 1BY United Kingdom to 176a High Street Barnet Herts EN5 5SZ on 22 March 2018
22 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-22
  • GBP 100