Advanced company searchLink opens in new window

TROUBLE & DESIRE FILMS LIMITED

Company number 07292730

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)
26 Feb 2016 AP01 Appointment of Mr James Krishna Floyd as a director on 26 February 2016
05 Sep 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-09-05
  • GBP 1
27 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
29 Jul 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 1
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
06 Aug 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-06
25 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Aug 2012 AD01 Registered office address changed from C/O C/O Daffodil Accounting Ltd Elstree Studios Shenley Road Borehamwood Herts WD6 1JG England on 15 August 2012
15 Aug 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
15 Aug 2012 AD01 Registered office address changed from 32 Anna Close Brownlow Road Hackney London E8 4NW on 15 August 2012
15 Aug 2012 CH01 Director's details changed for Ms Sally El Hosaini on 1 July 2011
23 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
03 Jan 2012 AD01 Registered office address changed from C/O Sally El Hosaini 32 Anna Close Brownlow Road London E8 4NW United Kingdom on 3 January 2012
23 Dec 2011 AR01 Annual return made up to 23 June 2011 with full list of shareholders
23 Dec 2011 AD01 Registered office address changed from 19 Samuel Close Pownall Road London E8 4SG England on 23 December 2011
20 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2010 NEWINC Incorporation