Advanced company searchLink opens in new window

SLUG LOVE FILMS LIMITED

Company number 12194627

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)
24 Apr 2024 AA Total exemption full accounts made up to 31 August 2023
15 Mar 2024 AP03 Appointment of Mr Alan Alexander Ritchie as a secretary on 14 March 2024
14 Mar 2024 TM02 Termination of appointment of Thomas Jack Keating as a secretary on 14 March 2024
25 Oct 2023 TM02 Termination of appointment of Anna Jane Lewis as a secretary on 25 October 2023
25 Oct 2023 AP03 Appointment of Mr Thomas Jack Keating as a secretary on 25 October 2023
30 Aug 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 August 2022
04 Oct 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 August 2022
20 Sep 2022 AP03 Appointment of Miss Anna Jane Lewis as a secretary on 20 September 2022
20 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
20 Sep 2022 TM02 Termination of appointment of Sally Anne Holder as a secretary on 20 September 2022
02 Feb 2022 AD01 Registered office address changed from Unit 412, Coppergate House, 10 Whites Row London E1 7NF England to 6 Cobb Street London E1 7LB on 2 February 2022
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
10 Jun 2021 AA Total exemption full accounts made up to 28 February 2021
09 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with no updates
16 Mar 2020 AA Total exemption full accounts made up to 28 February 2020
04 Mar 2020 AA01 Previous accounting period shortened from 30 September 2020 to 28 February 2020
21 Oct 2019 AD01 Registered office address changed from Unit 412, Coppergate House 16 Brune Street London E1 7NJ to Unit 412, Coppergate House, 10 Whites Row London E1 7NF on 21 October 2019
01 Oct 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-30
01 Oct 2019 CONNOT Change of name notice
06 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted