Advanced company searchLink opens in new window

NEW FOREST FILMS LTD

Company number 11316192

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 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with updates
31 May 2023 AA Total exemption full accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
04 Apr 2023 PSC04 Change of details for Ms Joanne Marie Cockwell as a person with significant control on 4 April 2023
14 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
19 May 2022 CS01 Confirmation statement made on 18 April 2022 with updates
11 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 April 2022
  • GBP 19.99
10 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2021 MA Memorandum and Articles of Association
14 May 2021 AA Total exemption full accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 18 April 2021 with updates
27 Jan 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
06 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 January 2021
  • GBP 16.17
17 Jun 2020 CS01 Confirmation statement made on 18 April 2020 with updates
17 Jun 2020 AD01 Registered office address changed from 12 Horlock Road Brockenhurst Hampshire SO42 7TJ United Kingdom to Europa House Goldstone Villas Hove BN3 3RQ on 17 June 2020
13 May 2020 AA Total exemption full accounts made up to 31 March 2020
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 May 2019 SH01 Statement of capital following an allotment of shares on 18 April 2019
  • GBP 14.29
08 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 May 2019 SH10 Particulars of variation of rights attached to shares
08 May 2019 SH08 Change of share class name or designation
03 May 2019 CS01 Confirmation statement made on 18 April 2019 with updates
29 Apr 2019 AP01 Appointment of Mr Alberto Leoni Sceti as a director on 18 April 2019
03 Jun 2018 AA01 Current accounting period shortened from 30 April 2019 to 31 March 2019