PERCEPTION FILMS LIMITED

Cranny Cottage The Cranny Cranny Cottage The Cranny, St Neots, PE19 5RZ, Cambridgeshire
StatusACTIVE
Company No.04268539
CategoryPrivate Limited Company
Incorporated10 Aug 2001
Age22 years, 9 months, 5 days
JurisdictionEngland Wales

SUMMARY

PERCEPTION FILMS LIMITED is an active private limited company with number 04268539. It was incorporated 22 years, 9 months, 5 days ago, on 10 August 2001. The company address is Cranny Cottage The Cranny Cranny Cottage The Cranny, St Neots, PE19 5RZ, Cambridgeshire.



Company Fillings

Confirmation statement with updates

Date: 17 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 18 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 18 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2019

Action Date: 18 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-08

Old address: Cranny Cottage, the Cranny Offord Cluny St Neots Cambridgeshire PE19 5RZ

New address: Cranny Cottage the Cranny Offord Cluny St Neots Cambridgeshire PE19 5RZ

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-04-08

Officer name: Sally Anne Clay

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles James Clay

Change date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2010

Action Date: 10 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sally Anne Clay

Change date: 2010-08-10

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2010

Action Date: 10 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Charles James Clay

Change date: 2010-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jun 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary anthony clay

Documents

View document PDF

Legacy

Date: 29 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed sally anne clay

Documents

View document PDF

Legacy

Date: 01 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/07; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 13/09/07 from: cranny cottage the cranny offord cluny st neots cambridgeshire PE19 5RZ

Documents

View document PDF

Legacy

Date: 12 Sep 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 30/08/07 from: the old school, 14 school lane longstowe cambridge cambridgeshire CB3 7UU

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 22/06/07--------- £ si 97@1=97 £ ic 3/100

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 13 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 13/02/06 from: the old rectory longstowe cambridge cambridgeshire CB3 7UG

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 10/08/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 03 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 22 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/03; full list of members

Documents

View document PDF

Legacy

Date: 20 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/08/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2002

Category: Capital

Type: 88(2)R

Description: Ad 15/06/02--------- £ si 2@1=2 £ ic 1/3

Documents

View document PDF

Legacy

Date: 08 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/02 to 30/11/02

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 26/11/01 from: 30 queen charlotte street bristol BS99 7QQ

Documents

View document PDF

Certificate change of name company

Date: 17 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed oval (1670) LIMITED\certificate issued on 17/10/01

Documents

View document PDF

Incorporation company

Date: 10 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BELMONT VILLA CARE HOME LIMITED

58-62 WEYMOUTH ROAD,SOMERSET,BA11 1HJ

Number:04289281
Status:ACTIVE
Category:Private Limited Company

DJS COMMERCIALS LTD

POUND COURT,NEWBURY,RG14 6AA

Number:11176229
Status:ACTIVE
Category:Private Limited Company

INTELLIGENCE SERVICES LIMITED

20A CHERRY ORCHARD,SWINDON,SN6 7AU

Number:03141259
Status:ACTIVE
Category:Private Limited Company

ROSS DHU EQUESTRIAN LTD

ROSS DHU COTTAGE SUNNYSIDE FARM,LARKHALL,ML9 1RB

Number:SC562859
Status:ACTIVE
Category:Private Limited Company

SOUTHALL AND RUSH LTD

THE WAREHOUSE,HANBURY,B60 4DD

Number:11072963
Status:ACTIVE
Category:Private Limited Company

ST. MIMMS ESTATES LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:03772337
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