Advanced company searchLink opens in new window

LIMBO FILMS LIMITED

Company number 11074193

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 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
18 Oct 2023 CS01 Confirmation statement made on 12 October 2023 with updates
16 Jun 2023 AA Total exemption full accounts made up to 31 May 2022
19 Oct 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
18 Aug 2022 AA01 Previous accounting period extended from 30 November 2021 to 30 May 2022
13 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
04 Jan 2021 AA Total exemption full accounts made up to 30 November 2019
26 Oct 2020 PSC04 Change of details for Mr Andrew Morris as a person with significant control on 23 October 2020
26 Oct 2020 CH01 Director's details changed for Mr Andrew Morris on 23 October 2020
26 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
21 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
21 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
11 Jan 2019 CH01 Director's details changed for Mr Robert Silva on 1 May 2018
11 Jan 2019 PSC04 Change of details for Mr Robert Silva as a person with significant control on 1 May 2018
11 Jan 2019 AP01 Appointment of Ms Annelie Jane Simmons as a director on 1 December 2017
11 Jan 2019 CS01 Confirmation statement made on 20 November 2018 with updates
11 Jan 2019 PSC04 Change of details for Mr Robert Silva as a person with significant control on 21 November 2017
11 Jan 2019 PSC04 Change of details for Mr Andrew Morris as a person with significant control on 21 November 2017
08 Jan 2019 SH02 Sub-division of shares on 27 November 2017
08 Jan 2019 SH01 Statement of capital following an allotment of shares on 19 December 2017
  • GBP 11.10
08 Jan 2019 AP01 Appointment of Mr Simon Alexander Snow as a director on 21 December 2017
08 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Re-sub div 27/11/2017
08 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
01 May 2018 AD01 Registered office address changed from 7a Travers Road London N7 7PR United Kingdom to 31 Kingsley Road London E17 4AU on 1 May 2018