Advanced company searchLink opens in new window

FOND FILMS LIMITED

Company number SC515947

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
28 Mar 2024 DS01 Application to strike the company off the register
20 Dec 2023 AA Total exemption full accounts made up to 12 December 2023
14 Dec 2023 AA01 Previous accounting period shortened from 31 March 2024 to 12 December 2023
11 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Sep 2023 CS01 Confirmation statement made on 29 September 2023 with no updates
29 Sep 2023 AD01 Registered office address changed from 1.4 Techcube Summerhall Edinburgh EH9 1PL Scotland to 5 Argyle Place Edinburgh EH9 1JU on 29 September 2023
09 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
04 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
01 Oct 2020 PSC02 Notification of Martha Ruby Ltd as a person with significant control on 28 September 2020
01 Oct 2020 PSC07 Cessation of Raymond Allan as a person with significant control on 28 September 2020
01 Oct 2020 PSC07 Cessation of Ben Craig as a person with significant control on 28 September 2020
30 Sep 2020 CS01 Confirmation statement made on 17 September 2020 with no updates
12 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
23 Sep 2019 CS01 Confirmation statement made on 17 September 2019 with no updates
13 Sep 2019 AA Micro company accounts made up to 31 March 2019
18 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
24 Aug 2018 AA Micro company accounts made up to 31 March 2018
01 Oct 2017 CS01 Confirmation statement made on 17 September 2017 with no updates
01 Oct 2017 AD01 Registered office address changed from 83 Greenbank Road Edinburgh EH10 5RU Scotland to 1.4 Techcube Summerhall Edinburgh EH9 1PL on 1 October 2017
23 Jun 2017 AA Micro company accounts made up to 31 March 2017
20 Sep 2016 CS01 Confirmation statement made on 17 September 2016 with updates