Advanced company searchLink opens in new window

UK FILMED LIMITED

Company number 12096917

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 Unit 2.05 12-18 Hoxton Street London N1 6NG England to Unit 3.16 the Frames 1 Phipp Street London EC2A 4PS on 7 May 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
24 Jul 2023 PSC04 Change of details for Mr Thomas William Patrick Mahon as a person with significant control on 10 July 2023
24 Jul 2023 CH01 Director's details changed for Mr Thomas William Patrick Mahon on 10 July 2023
24 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Feb 2023 MA Memorandum and Articles of Association
14 Jan 2023 SH02 Sub-division of shares on 5 January 2023
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with updates
21 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with updates
09 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
04 Aug 2020 CS01 Confirmation statement made on 10 July 2020 with updates
04 Aug 2020 CH01 Director's details changed for Mr Nicholas Harry Forster on 1 July 2020
04 Aug 2020 PSC04 Change of details for Mr Nicholas Harry Forster as a person with significant control on 1 July 2020
04 Aug 2020 PSC04 Change of details for Mr Thomas William Patrick Mahon as a person with significant control on 1 July 2020
04 Aug 2020 CH01 Director's details changed for Mr Thomas William Patrick Mahon on 4 August 2020
04 Aug 2020 CH01 Director's details changed for Mr Nick Nicholas Harry Forster on 12 July 2019
04 Aug 2020 PSC04 Change of details for Mr Nick Nicholas Harry Forster as a person with significant control on 12 July 2019
03 Aug 2020 AD01 Registered office address changed from The Space Shoreditch 113 Shoreditch High Street London E1 6JN England to Unit 2.05 12-18 Hoxton Street London N1 6NG on 3 August 2020
27 Feb 2020 SH02 Sub-division of shares on 21 February 2020
03 Sep 2019 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
11 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted