Advanced company searchLink opens in new window

COACH FILMS UK LIMITED

Company number 11443062

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)
07 May 2024 AD01 Registered office address changed from 4th Floor 1-4 King Street Covent Garden London WC2E 8HH United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 7 May 2024
08 Dec 2023 TM01 Termination of appointment of William Hunt Block as a director on 3 October 2023
08 Nov 2023 AA Accounts for a small company made up to 31 December 2022
26 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
21 Jul 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
02 Dec 2022 AA01 Current accounting period extended from 9 December 2022 to 31 December 2022
30 Sep 2022 AA Full accounts made up to 9 December 2021
06 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
08 Sep 2021 AA Full accounts made up to 9 December 2020
11 May 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
22 Jan 2021 PSC02 Notification of Viacomcbs Inc. as a person with significant control on 3 April 2020
16 Sep 2020 TM01 Termination of appointment of Robert Michael Osher as a director on 12 June 2020
16 Sep 2020 AP01 Appointment of Mr. Thomas Robert Zadra as a director on 13 June 2020
07 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
23 Jul 2020 MR01 Registration of charge 114430620002, created on 16 July 2020
23 Jul 2020 MR01 Registration of charge 114430620003, created on 16 July 2020
01 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
07 Apr 2020 AA Full accounts made up to 9 December 2019
27 Mar 2020 AA01 Previous accounting period shortened from 8 February 2020 to 9 December 2019
17 Jul 2019 AA Full accounts made up to 8 February 2019
24 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates
07 Mar 2019 AA01 Previous accounting period shortened from 31 July 2019 to 8 February 2019
09 Nov 2018 AD03 Register(s) moved to registered inspection location 25 Old Burlington Street London W1S 3AN
09 Nov 2018 MR01 Registration of charge 114430620001, created on 9 November 2018