Advanced company searchLink opens in new window

VINE FILMS LIMITED

Company number 08292742

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)
11 Jun 2024 AA Accounts for a dormant company made up to 30 November 2023
26 Feb 2024 CS01 Confirmation statement made on 23 February 2024 with updates
07 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
09 Mar 2023 CS01 Confirmation statement made on 23 February 2023 with updates
09 Mar 2023 PSC01 Notification of Timothy Eugene Howard as a person with significant control on 1 February 2023
09 Mar 2023 AP01 Appointment of Mr Timothy Eugene Howard as a director on 1 February 2023
09 Mar 2023 TM01 Termination of appointment of Isla Ure as a director on 1 February 2023
09 Mar 2023 PSC01 Notification of Tim Howard as a person with significant control on 9 March 2023
09 Mar 2023 PSC07 Cessation of Isla Ure as a person with significant control on 9 March 2023
25 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
23 Feb 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
13 May 2021 AA Accounts for a dormant company made up to 30 November 2020
23 Feb 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
01 Jun 2020 AA Accounts for a dormant company made up to 30 November 2019
25 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
02 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
26 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
31 Jul 2018 AA Accounts for a dormant company made up to 30 November 2017
23 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with updates
27 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
27 Feb 2017 CS01 Confirmation statement made on 23 February 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Apr 2016 AD01 Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
26 Feb 2016 AR01 Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 10
19 Jun 2015 AAMD Amended total exemption full accounts made up to 30 November 2014