CACTI FILMS LIMITED

Birch House 50 Six Acres Birch House 50 Six Acres, Horsham, RH13 0TH, West Suxssex, England
StatusACTIVE
Company No.04116030
CategoryPrivate Limited Company
Incorporated28 Nov 2000
Age23 years, 5 months, 24 days
JurisdictionEngland Wales

SUMMARY

CACTI FILMS LIMITED is an active private limited company with number 04116030. It was incorporated 23 years, 5 months, 24 days ago, on 28 November 2000. The company address is Birch House 50 Six Acres Birch House 50 Six Acres, Horsham, RH13 0TH, West Suxssex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2023

Action Date: 28 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2022

Action Date: 28 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2021

Action Date: 28 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2020

Action Date: 28 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2019

Action Date: 28 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2018

Action Date: 28 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Dec 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-27

Officer name: Ms Julia Frances Valentine

Documents

View document PDF

Change person secretary company with change date

Date: 11 Dec 2017

Action Date: 27 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Julia Frances Valentine

Change date: 2017-11-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Dec 2017

Action Date: 11 Dec 2017

Category: Address

Type: AD01

Old address: Birch House 50 Six Acres Slinfold Horsham West Sussex RH13 0th

New address: Birch House 50 Six Acres Slinfold Horsham West Suxssex RH13 0th

Change date: 2017-12-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Dec 2016

Action Date: 28 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2015

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Change person director company with change date

Date: 13 Jan 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-30

Officer name: Ms Julia Frances Valentine

Documents

View document PDF

Change person secretary company with change date

Date: 13 Jan 2015

Action Date: 30 Sep 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-09-30

Officer name: Ms Julia Frances Valentine

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2013

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2013

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-23

Officer name: Julia Valentine

Documents

View document PDF

Change person secretary company with change date

Date: 14 Feb 2013

Action Date: 23 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-23

Officer name: Ms Julia Frances Valentine

Documents

View document PDF

Appoint person secretary company with name

Date: 14 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Julia Frances Valentine

Documents

View document PDF

Termination secretary company with name

Date: 22 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bsp Secretarial Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Oct 2012

Action Date: 22 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-22

Old address: 99 Kenton Road Kenton Harrow Middlesex HA3 0AN

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2011

Action Date: 30 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Valentine

Change date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Change person director company with change date

Date: 18 Dec 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-28

Officer name: Julia Valentine

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Dec 2009

Action Date: 28 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Bsp Secretarial Limited

Change date: 2009-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 18 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Aug 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 07 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 01 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/01 to 31/10/01

Documents

View document PDF

Legacy

Date: 16 Jan 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF

Resolution

Date: 05 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Address

Type: 287

Description: Registered office changed on 24/05/01 from: 47/49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 22 Jan 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed gold rain productions LIMITED\certificate issued on 22/01/01

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 28 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUGGY BUDDY LIMITED

102 MANOR PARK,LONDON,SE13 5RL

Number:08872902
Status:ACTIVE
Category:Private Limited Company

BZINYEMBA LOCUMS LIMITED

440 TRENTHAM ROAD,STOKE-ON-TRENT,ST3 3DS

Number:09969749
Status:ACTIVE
Category:Private Limited Company

ECS CONSULTANCY LIMITED

6 WOODSIDE PLACE,GLASGOW,G3 7QF

Number:SC436053
Status:ACTIVE
Category:Private Limited Company

LAZYGYM LIMITED

15 NEW ROAD,SLOUGH,SL3 8JJ

Number:08514532
Status:ACTIVE
Category:Private Limited Company

ONE WAY CONSULTATION LTD

6 ROSEBANK,LONDON,W3 6TT

Number:07256008
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OWLBUT'S WORLD OF LEARNING LTD

3 HIGHGATE COURT,CLACTON-ON-SEA,CO15 1UQ

Number:09047363
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source