AQUA VITA FILMS LTD
Status | ACTIVE |
Company No. | 05262246 |
Category | Private Limited Company |
Incorporated | 18 Oct 2004 |
Age | 19 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
AQUA VITA FILMS LTD is an active private limited company with number 05262246. It was incorporated 19 years, 7 months, 11 days ago, on 18 October 2004. The company address is 17 Edwin Jones Way, Lydney, GL15 5FL, Gloucestershire, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 01 Nov 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 31 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 26 Oct 2021
Action Date: 18 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-18
Documents
Change person director company with change date
Date: 26 Oct 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Bernard James Walton
Change date: 2021-10-26
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2021
Action Date: 27 Aug 2021
Category: Address
Type: AD01
New address: 17 Edwin Jones Way Lydney Gloucestershire GL15 5FL
Old address: 12 Dowry Square Hotwells Bristol BS8 4SH
Change date: 2021-08-27
Documents
Confirmation statement with no updates
Date: 23 Oct 2020
Action Date: 18 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-18
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 20 Mar 2020
Action Date: 13 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Bernard James Walton
Change date: 2020-03-13
Documents
Change to a person with significant control
Date: 20 Mar 2020
Action Date: 13 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr James Bernard Walton
Change date: 2020-03-13
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 18 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 25 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Change to a person with significant control
Date: 27 Jul 2017
Action Date: 27 Feb 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr James Bernard Walton
Change date: 2017-02-27
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 07 Dec 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 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: 21 Nov 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 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: 18 Nov 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 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: 10 Dec 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Change person director company with change date
Date: 27 Nov 2012
Action Date: 02 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-02
Officer name: Dr Bernard James Walton
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 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: 29 Nov 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 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: 05 Jan 2011
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: 01 Dec 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Annual return company with made up date full list shareholders
Date: 14 Dec 2009
Action Date: 18 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-18
Documents
Change person director company with change date
Date: 14 Dec 2009
Action Date: 18 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-18
Officer name: Dr Bernard James Walton
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 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: 03 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 22 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/07; no change of members
Documents
Legacy
Date: 12 Dec 2007
Category: Capital
Type: 88(2)R
Description: Ad 18/10/07--------- £ si [email protected]=6 £ ic 88/94
Documents
Legacy
Date: 03 Jul 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/06/07--------- £ si 1@1=1 £ ic 87/88
Documents
Legacy
Date: 29 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 12/06/07--------- £ si [email protected]=77 £ ic 10/87
Documents
Legacy
Date: 29 Jun 2007
Category: Capital
Type: 122
Description: Div 10/05/07
Documents
Legacy
Date: 29 Jun 2007
Category: Capital
Type: 122
Description: Div 12/06/07
Documents
Resolution
Date: 29 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jun 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/06/07
Documents
Resolution
Date: 29 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Jun 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/05/07
Documents
Resolution
Date: 29 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 29 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 10/05/07--------- £ si [email protected]=9 £ ic 1/10
Documents
Legacy
Date: 20 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 25 May 2006
Category: Address
Type: 287
Description: Registered office changed on 25/05/06 from: 67 long ashton road long ashton bristol BS41 9HW
Documents
Legacy
Date: 23 May 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/05 to 31/03/06
Documents
Legacy
Date: 07 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/10/05; full list of members
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Certificate change of name company
Date: 10 Nov 2004
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed wild world media LIMITED\certificate issued on 10/11/04
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Some Companies
593 GOVAN ROAD,GLASGOW,G51 2AS
Number: | SC171973 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ST.DAVIDS ROAD,NORTHAMPTON,
Number: | LP003583 |
Status: | ACTIVE |
Category: | Limited Partnership |
CHRIS GOOD SPORTS PLATFORM LIMITED
2 BREWERY COTTAGES,CHORLEYWOOD,WD3 5SN
Number: | 10724986 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 SPRINGFIELD CLOSE,ROTHERHAM,S61 4RQ
Number: | 06508748 |
Status: | ACTIVE |
Category: | Private Limited Company |
COPTIC HOUSE,CARDIFF,CF10 5EE
Number: | 07800610 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILTIADES NEOPHYTOU (UK) LIMITED
1ST FLOOR (NORTH) DEVONSHIRE HOUSE,LONDON,W1W 5DS
Number: | 09007855 |
Status: | ACTIVE |
Category: | Private Limited Company |