Advanced company searchLink opens in new window

FOOTFALL DISTRIBUTION LTD

Company number 05513026

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)
18 Oct 2023 AA Accounts for a dormant company made up to 31 July 2023
09 Jul 2023 CS01 Confirmation statement made on 18 June 2023 with updates
05 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 18 June 2021
05 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 18 June 2022
06 Feb 2023 AA Accounts for a dormant company made up to 31 July 2022
23 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 05/07/23
01 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
24 Dec 2021 PSC05 Change of details for Foot Fall Media Limited as a person with significant control on 29 January 2021
05 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 05/07/23
29 Jun 2021 AD01 Registered office address changed from Durbar Mill Hereford Road Blackburn Lancashire BB1 3JU United Kingdom to Unit 4a Witton Business Park Cartmel Road Blackburn BB2 2TA on 29 June 2021
29 Jun 2021 PSC07 Cessation of Wsbl Holdings Limited as a person with significant control on 29 January 2021
29 Jun 2021 PSC02 Notification of Foot Fall Media Limited as a person with significant control on 29 January 2021
16 Jun 2021 PSC04 Change of details for Mr Robert William Long as a person with significant control on 16 June 2021
15 Sep 2020 TM01 Termination of appointment of Chih Ming Hammett as a director on 31 July 2020
15 Sep 2020 AA Accounts for a dormant company made up to 31 July 2020
18 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
20 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019
12 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 31 July 2018
14 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with updates
14 Jul 2018 PSC01 Notification of Robert William Long as a person with significant control on 15 December 2017
21 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-21
18 Dec 2017 TM01 Termination of appointment of a director
15 Dec 2017 AD01 Registered office address changed from 23 st Leonards Road Bexhill on Sea East Sussex TN40 1HH to Durbar Mill Hereford Road Blackburn Lancashire BB1 3JU on 15 December 2017
15 Dec 2017 PSC07 Cessation of Chih-Ming Hammett as a person with significant control on 15 December 2017