SIREN FILMS LTD.
Status | ACTIVE |
Company No. | 04546211 |
Category | Private Limited Company |
Incorporated | 26 Sep 2002 |
Age | 21 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
SIREN FILMS LTD. is an active private limited company with number 04546211. It was incorporated 21 years, 7 months, 1 day ago, on 26 September 2002. The company address is John Marley Centre John Marley Centre, Newcastle Upon Tyne, NE15 6TT, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 22 Sep 2023
Action Date: 21 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-21
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 27 Sep 2022
Action Date: 21 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-21
Documents
Change registered office address company with date old address new address
Date: 08 Feb 2022
Action Date: 08 Feb 2022
Category: Address
Type: AD01
Old address: 5 Charlotte Square Newcastle upon Tyne NE1 4XF United Kingdom
New address: John Marley Centre Muscott Grove Newcastle upon Tyne NE15 6TT
Change date: 2022-02-08
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 05 Oct 2021
Action Date: 21 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-21
Documents
Change registered office address company with date old address new address
Date: 02 Sep 2021
Action Date: 02 Sep 2021
Category: Address
Type: AD01
New address: 5 Charlotte Square Newcastle upon Tyne NE1 4XF
Old address: Commercial Union House Commercial Union House Floor 4 Newcastle upon Tyne NE1 6QE England
Change date: 2021-09-02
Documents
Confirmation statement with no updates
Date: 02 Oct 2020
Action Date: 21 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-21
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2020
Action Date: 20 Feb 2020
Category: Address
Type: AD01
New address: Commercial Union House Commercial Union House Floor 4 Newcastle upon Tyne NE1 6QE
Old address: 5 Charlotte Square Newcastle upon Tyne Tyne & Wear NE1 4XF
Change date: 2020-02-20
Documents
Confirmation statement with no updates
Date: 05 Nov 2019
Action Date: 21 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-21
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 21 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-21
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 22 Sep 2017
Action Date: 21 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-21
Documents
Confirmation statement with updates
Date: 26 Sep 2016
Action Date: 21 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-21
Documents
Accounts with accounts type total exemption small
Date: 24 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 26 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-26
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2014
Action Date: 26 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-26
Documents
Accounts with accounts type total exemption small
Date: 14 Jul 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2013
Action Date: 26 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-26
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2012
Action Date: 26 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-26
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2011
Action Date: 26 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-26
Documents
Change person director company with change date
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-10-18
Officer name: Katrina Faye Mcevoy
Documents
Change person director company with change date
Date: 18 Oct 2011
Action Date: 18 Oct 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Wendy Mcevoy
Change date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 10 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2010
Action Date: 26 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-26
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-26
Officer name: Katrina Faye Mcevoy
Documents
Change person director company with change date
Date: 14 Oct 2010
Action Date: 26 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Doctor Wendy Mcevoy
Change date: 2009-10-26
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2009
Action Date: 26 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-26
Documents
Change person director company with change date
Date: 14 Oct 2009
Action Date: 20 Dec 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katrina Faye Mcevoy
Change date: 2008-12-20
Documents
Change person secretary company with change date
Date: 14 Oct 2009
Action Date: 20 Dec 2008
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Katrina Faye Mcevoy
Change date: 2008-12-20
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 23 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/07; full list of members
Documents
Legacy
Date: 02 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/06; full list of members
Documents
Legacy
Date: 10 Jul 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/06 to 31/03/07
Documents
Accounts with accounts type dormant
Date: 07 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 05 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 26/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 07 Sep 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 04 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Aug 2004
Action Date: 01 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-01
Documents
Legacy
Date: 31 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/09/03; full list of members
Documents
Certificate change of name company
Date: 23 Oct 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed charlotte films LTD.\certificate issued on 23/10/02
Documents
Legacy
Date: 21 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 26/09/02--------- £ si 20@1=20 £ ic 2/22
Documents
Legacy
Date: 11 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Oct 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 7A SEAWAY DRIVE,PORT TALBOT,SA12 7BR
Number: | 03157153 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JOHN THORNYCROFT ROAD,SOUTHAMPTON,SO19 9TQ
Number: | 11449523 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAMAR INDUSTRIAL CREDITS LIMITED
LANCASTER HOUSE,RADCLIFFE,M26 9JW
Number: | 01302001 |
Status: | ACTIVE |
Category: | Private Limited Company |
36A MARKET STREET,HIGH PEAK,SK22 4AA
Number: | 08851340 |
Status: | ACTIVE |
Category: | Private Limited Company |
77 CHISWICK ROAD,LONDON,W4 5RE
Number: | 07633128 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLANET BROADCASTING COMPANY LIMITED
MEDIA HOUSE PETERBOROUGH BUSINESS PARK,PETERBOROUGH,PE2 6EA
Number: | 05219149 |
Status: | ACTIVE |
Category: | Private Limited Company |