CREATIVE FILM MAKERS LIMITED
Status | ACTIVE |
Company No. | 00787122 |
Category | Private Limited Company |
Incorporated | 07 Jan 1964 |
Age | 60 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CREATIVE FILM MAKERS LIMITED is an active private limited company with number 00787122. It was incorporated 60 years, 4 months, 21 days ago, on 07 January 1964. The company address is Northside House Northside House, Barnet, EN4 9EE, Hertfordshire.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Notification of a person with significant control
Date: 29 Apr 2021
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gabriele Ines Seligman
Notification date: 2020-09-25
Documents
Cessation of a person with significant control
Date: 29 Apr 2021
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-25
Psc name: Of the Late Mr Michael Allan Seligman
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 01 Sep 2020
Action Date: 30 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-30
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 10 Sep 2019
Action Date: 30 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-30
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 14 Sep 2018
Action Date: 30 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-30
Documents
Change to a person with significant control
Date: 12 Sep 2018
Action Date: 21 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Alan Seligman
Change date: 2018-07-21
Documents
Termination director company with name termination date
Date: 10 Sep 2018
Action Date: 21 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Allan Seligman
Termination date: 2018-07-21
Documents
Termination secretary company with name termination date
Date: 10 Sep 2018
Action Date: 21 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Michael Allan Seligman
Termination date: 2018-07-21
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 30 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 30 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 30 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-30
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2014
Action Date: 30 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-30
Documents
Change person director company with change date
Date: 04 Sep 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Allan Seligman
Change date: 2014-06-30
Documents
Change person secretary company with change date
Date: 04 Sep 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-06-30
Officer name: Michael Allan Seligman
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2013
Action Date: 30 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-30
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2012
Action Date: 30 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-30
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 30 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-30
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 30 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-30
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 31 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 09 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/07; full list of members
Documents
Legacy
Date: 05 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 09 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 10 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/01; full list of members
Documents
Accounts with accounts type small
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 14 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/00; full list of members
Documents
Accounts with accounts type full
Date: 18 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 20 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/98; full list of members
Documents
Accounts with accounts type full
Date: 31 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 01 Sep 1997
Category: Address
Type: 287
Description: Registered office changed on 01/09/97 from: annandale west heath avenue london NW11 7QU
Documents
Legacy
Date: 05 Aug 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/97; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 06 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/96; full list of members
Documents
Accounts with accounts type full
Date: 30 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 03 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/95; full list of members
Documents
Legacy
Date: 28 Feb 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 11 Oct 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 05 Aug 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/94; full list of members
Documents
Legacy
Date: 05 May 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Aug 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/93; full list of members
Documents
Accounts with accounts type small
Date: 29 Jul 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Accounts with accounts type full
Date: 04 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 13 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/07/92; full list of members
Documents
Accounts with accounts type full
Date: 05 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 05 Sep 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/07/91; change of members
Documents
Legacy
Date: 02 Sep 1991
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 02 Sep 1991
Category: Capital
Type: 88(2)O
Description: Ad 18/06/91--------- £ si 18@1
Documents
Legacy
Date: 22 Aug 1991
Category: Capital
Type: 88(2)P
Description: Ad 18/06/91--------- £ si 18@1=18 £ ic 82/100
Documents
Accounts with accounts type full
Date: 06 Aug 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 06 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 30/07/90; full list of members
Documents
Legacy
Date: 03 Oct 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 19 Sep 1989
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 19 Sep 1989
Category: Annual-return
Type: 363
Description: Return made up to 14/09/89; full list of members
Documents
Accounts with accounts type full
Date: 28 Nov 1988
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 28 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 21/11/88; full list of members
Documents
Legacy
Date: 19 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 19/10/87; full list of members
Documents
Accounts with accounts type full
Date: 06 Nov 1987
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Accounts with accounts type full
Date: 09 Aug 1986
Action Date: 31 Dec 1985
Category: Accounts
Type: AA
Made up date: 1985-12-31
Documents
Legacy
Date: 09 Aug 1986
Category: Annual-return
Type: 363
Description: Return made up to 01/08/86; full list of members
Documents
Legacy
Date: 05 Aug 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 18 Jun 1986
Category: Officers
Type: 288
Description: Director resigned
Documents
Some Companies
ABACUS ACCOUNTANCY AND PAYROLL SERVICES LIMITED
7 WEST STREET,EPSOM,KT18 7RL
Number: | 06644762 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARCHITECTURAL PROJECTS (LAND & SECURITIES) LIMITED
90-92 BAXTER AVENUE,SOUTHEND ON SEA,SS2 6HZ
Number: | 01035990 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 WOODLAND VIEW,WINGATE,TS28 5LQ
Number: | 09927536 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SPECTRUM BENSON ROAD,WARRINGTON,WA3 7PQ
Number: | 11681239 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 CROSS VIEW TERRACE,DURHAM,DH1 4JY
Number: | 06663902 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BRACKENDALE CLOSE,CAMBERLEY,GU15 1HP
Number: | 06958436 |
Status: | ACTIVE |
Category: | Private Limited Company |