Advanced company searchLink opens in new window

BLOWBACK THE FILM LTD

Company number 09157184

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)
10 Sep 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
26 May 2023 AA Accounts for a dormant company made up to 31 August 2022
19 Dec 2022 CS01 Confirmation statement made on 23 October 2022 with no updates
29 May 2022 AA Accounts for a dormant company made up to 31 August 2021
29 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
24 May 2021 AA Accounts for a dormant company made up to 31 August 2020
18 Nov 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
11 May 2020 AA Accounts for a dormant company made up to 31 August 2019
15 Nov 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 August 2018
24 Jan 2019 AD01 Registered office address changed from Unit 10, 266 Banbury Road, Summertown, Oxford Unit 10, 266 Banbury Road Summerton Oxford Oxfordshire OX2 7DL England to 15 Ormond Road Wantage OX12 8EG on 24 January 2019
05 Nov 2018 CS01 Confirmation statement made on 23 October 2018 with no updates
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
26 Oct 2017 CS01 Confirmation statement made on 23 October 2017 with no updates
24 May 2017 AA Total exemption small company accounts made up to 31 August 2016
09 Apr 2017 AD01 Registered office address changed from Suite 4B 43 Berkeley Square London W1J 5FJ to Unit 10, 266 Banbury Road, Summertown, Oxford Unit 10, 266 Banbury Road Summerton Oxford Oxfordshire OX2 7DL on 9 April 2017
19 Dec 2016 CS01 Confirmation statement made on 23 October 2016 with updates
28 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
09 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
23 Oct 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
23 Oct 2014 AP01 Appointment of Mr Douglas Willard Miller as a director on 23 October 2014
23 Oct 2014 TM01 Termination of appointment of Robert Croucher as a director on 23 October 2014
23 Oct 2014 TM01 Termination of appointment of Robert Croucher as a director on 23 October 2014
02 Sep 2014 AR01 Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
01 Sep 2014 AP01 Appointment of Mr Martin Joseph Mccourt as a director on 1 September 2014