HOW TO FILMS LIMITED
Status | ACTIVE |
Company No. | 05506042 |
Category | Private Limited Company |
Incorporated | 12 Jul 2005 |
Age | 18 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
HOW TO FILMS LIMITED is an active private limited company with number 05506042. It was incorporated 18 years, 10 months, 20 days ago, on 12 July 2005. The company address is 2 Leman Street, London, E1W 9US, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 09 Apr 2024
Action Date: 09 Apr 2024
Category: Address
Type: AD01
New address: 2 Leman Street London E1W 9US
Change date: 2024-04-09
Old address: 30 City Road London EC1Y 2AB United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Accounts with accounts type total exemption full
Date: 16 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change account reference date company previous shortened
Date: 18 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA01
Made up date: 2022-07-30
New date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Accounts with accounts type total exemption full
Date: 31 Mar 2022
Action Date: 30 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-30
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Accounts with accounts type total exemption full
Date: 15 Apr 2021
Action Date: 30 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-30
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2020
Action Date: 30 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-30
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 30 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-30
Documents
Change to a person with significant control
Date: 09 Oct 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-08-01
Psc name: Mr Oliver Harley Irving
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-08-01
Officer name: Mr Oliver Harley Irving
Documents
Gazette filings brought up to date
Date: 09 Oct 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2018
Action Date: 30 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-30
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Change to a person with significant control
Date: 13 Sep 2017
Action Date: 01 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Justin Ghuislain Octavious Noel Kelly
Change date: 2017-08-01
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Justin Ghuislain Octavious Noel Kelly
Documents
Notification of a person with significant control
Date: 13 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Oliver Harley Irving
Notification date: 2016-04-06
Documents
Withdrawal of a person with significant control statement
Date: 13 Sep 2017
Action Date: 13 Sep 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-09-13
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 01 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Ghuislain Octavious Noel Kelly
Change date: 2017-08-01
Documents
Change person director company with change date
Date: 21 Aug 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Ghuislain Octavious Noel Kelly
Change date: 2017-07-13
Documents
Change person secretary company with change date
Date: 21 Aug 2017
Action Date: 13 Jul 2017
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Justin Ghuislain Octavious Noel Kelly
Change date: 2017-07-13
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 30 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-30
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 30 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-30
Documents
Confirmation statement with updates
Date: 15 Aug 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Change account reference date company previous shortened
Date: 29 Apr 2016
Action Date: 30 Jul 2015
Category: Accounts
Type: AA01
New date: 2015-07-30
Made up date: 2015-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2015
Action Date: 27 Aug 2015
Category: Address
Type: AD01
Old address: 58-60 Berners Street London W1T 3JS
Change date: 2015-08-27
New address: 30 City Road London EC1Y 2AB
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Accounts with accounts type total exemption small
Date: 01 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Change person director company with change date
Date: 20 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Justin Ghuislain Octavious Noel Kelly
Change date: 2014-07-01
Documents
Change person secretary company with change date
Date: 20 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Justin Ghuislain Octavious Noel Kelly
Change date: 2014-07-01
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Aug 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Capital return purchase own shares
Date: 04 Sep 2012
Category: Capital
Type: SH03
Documents
Resolution
Date: 06 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 03 Jul 2012
Action Date: 15 Nov 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Oliver Harley Irving
Change date: 2011-11-15
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2011
Action Date: 12 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-12
Documents
Capital return purchase own shares
Date: 01 Jun 2011
Category: Capital
Type: SH03
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Gazette filings brought up to date
Date: 10 Nov 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 12 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-12
Documents
Legacy
Date: 08 Nov 2010
Category: Capital
Type: 88(2)
Description: Ad 01/08/09-01/08/09\gbp si [email protected]=1.25\gbp ic 129.03/130.28\
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 25 Aug 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / justin kelly / 11/08/2009
Documents
Legacy
Date: 17 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/09; full list of members
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Resolution
Date: 30 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 30 Oct 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/07; full list of members
Documents
Legacy
Date: 30 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 28/05/07-28/05/07 £ si [email protected]=4 £ ic 124/128
Documents
Legacy
Date: 30 Aug 2007
Category: Capital
Type: 88(2)R
Description: Ad 05/02/07-05/02/07 £ si [email protected]=24 £ ic 100/124
Documents
Accounts with accounts type total exemption full
Date: 22 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 02 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/06; full list of members
Documents
Certificate change of name company
Date: 22 May 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed how to be LIMITED\certificate issued on 22/05/06
Documents
Legacy
Date: 17 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/07/05-12/07/05 £ si [email protected]=98 £ ic 2/100
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
UNIT 10 WARWICK HOUSE,LONDON,SW9 7JP
Number: | 06198542 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3 CYGNUS COURT,DERBY,DE74 2TG
Number: | 02788951 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHTON CARPENTRY & JOINERY LTD
7 GALLEY ROAD,SUDBURY,CO10 8SA
Number: | 10200608 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11648721 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATES INVESTMENT GROUP LIMITED
7 KING LANE,BURTON-ON-TRENT,DE13 9ER
Number: | 11747531 |
Status: | ACTIVE |
Category: | Private Limited Company |
SPAVINS CONTRACT SERVICES LIMITED
HIGHLANDS FARM,BEDFORD,MK45 4HA
Number: | 09204619 |
Status: | ACTIVE |
Category: | Private Limited Company |