STARFISH FILMS LIMITED
Status | ACTIVE |
Company No. | 05207896 |
Category | Private Limited Company |
Incorporated | 17 Aug 2004 |
Age | 19 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
STARFISH FILMS LIMITED is an active private limited company with number 05207896. It was incorporated 19 years, 9 months, 15 days ago, on 17 August 2004. The company address is Lynwood House Lynwood House, Harrow, HA1 2AW, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 10 Nov 2023
Action Date: 17 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-17
Documents
Accounts with accounts type micro entity
Date: 21 Apr 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Change to a person with significant control
Date: 11 Nov 2022
Action Date: 11 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Marcus Hathway Wilkins
Change date: 2022-11-11
Documents
Confirmation statement with no updates
Date: 25 Oct 2022
Action Date: 17 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-17
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Change person director company with change date
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-17
Officer name: Mr Paul Marcus Hathway Wilkins
Documents
Confirmation statement with no updates
Date: 17 Sep 2021
Action Date: 17 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-17
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 13 Nov 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 19 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type total exemption full
Date: 20 Aug 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 17 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 18 Aug 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Confirmation statement with updates
Date: 25 Oct 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Change person director company with change date
Date: 10 Sep 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Marcus Hathway Wilkins
Change date: 2015-08-17
Documents
Termination secretary company with name termination date
Date: 10 Sep 2015
Action Date: 17 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Greystone House Registrars Limited
Termination date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Change registered office address company with date old address
Date: 14 Apr 2014
Action Date: 14 Apr 2014
Category: Address
Type: AD01
Old address: 107 Kenton Road Kenton Harrow Middlesex HA3 0AN England
Change date: 2014-04-14
Documents
Accounts with accounts type total exemption small
Date: 02 Sep 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 28 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-28
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Termination director company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raffaello Degruttola
Documents
Termination secretary company with name
Date: 11 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Raffaello Degruttola
Documents
Appoint corporate secretary company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Greystone House Registrars Limited
Documents
Change registered office address company with date old address
Date: 10 Apr 2012
Action Date: 10 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-10
Old address: 9 Drylands Road London N8 9HN
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2012
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Change person director company with change date
Date: 14 Apr 2011
Action Date: 14 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-04-14
Officer name: Paul Marcus Hathway Wilkins
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Sep 2010
Action Date: 17 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-17
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 29 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/09; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/08/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 13 Dec 2007
Category: Address
Type: 287
Description: Registered office changed on 13/12/07 from: 99 white lion street islington london N1 9PF
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/07; full list of members
Documents
Legacy
Date: 01 Oct 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/07 to 29/02/08
Documents
Accounts with accounts type dormant
Date: 28 Jul 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 03/07/07 from: 9A sunny gardens road hendon london NW4 1SL
Documents
Legacy
Date: 11 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/06; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Apr 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/08/05; full list of members
Documents
Some Companies
LINDEN HOUSE,TUNBRIDGE WELLS,TN4 8HH
Number: | 10082560 |
Status: | ACTIVE |
Category: | Private Limited Company |
68A HIGH STREET,HENLEY-IN-ARDEN,B95 5BX
Number: | 10598882 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 03828448 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 WELLESLEY HOUSE,EPSOM,KT19 8BQ
Number: | 11437259 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 15, YEALMBRIDGE MILL,PLYMOUTH,PL8 2EQ
Number: | 07566824 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROXBY ENGINEERING INTERNATIONAL LIMITED
LAGONDA ROAD,BILLINGHAM,TS23 4JA
Number: | 00744079 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |