Advanced company searchLink opens in new window

FIRST PERSON FILMS LTD

Company number 11227070

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 CS01 Confirmation statement made on 26 February 2024 with updates
23 Feb 2024 AA01 Current accounting period extended from 28 February 2024 to 31 March 2024
26 Jan 2024 AP01 Appointment of Ms Victoria Jane Mapplebeck as a director on 16 November 2023
08 Dec 2023 AA Total exemption full accounts made up to 28 February 2023
01 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with updates
25 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
24 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
14 Jul 2021 AA Micro company accounts made up to 28 February 2021
11 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 28 February 2020
11 Jan 2021 AD01 Registered office address changed from 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ United Kingdom to 3rd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 11 January 2021
11 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with updates
25 Feb 2020 AA Total exemption full accounts made up to 28 February 2019
25 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-22
22 Nov 2019 SH01 Statement of capital following an allotment of shares on 22 October 2019
  • GBP 3
22 Nov 2019 PSC01 Notification of Victoria Jane Mapplebeck as a person with significant control on 22 October 2019
22 Oct 2019 CH01 Director's details changed for Ms Deborah Anne Manners on 14 June 2019
22 Oct 2019 CH01 Director's details changed for John Anthony Howkins on 14 June 2019
22 Oct 2019 PSC04 Change of details for John Anthony Howkins as a person with significant control on 14 June 2019
22 Oct 2019 PSC04 Change of details for Ms Deborah Anne Manners as a person with significant control on 14 June 2019
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2019 CS01 Confirmation statement made on 26 February 2019 with updates
14 Jun 2019 AD01 Registered office address changed from 15 Golden Square London W1F 9JG United Kingdom to 2nd Floor Waverley House 7-12 Noel Street London W1F 8GQ on 14 June 2019