PUSH FILMS LIMITED
Status | ACTIVE |
Company No. | 05894581 |
Category | Private Limited Company |
Incorporated | 02 Aug 2006 |
Age | 17 years, 10 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
PUSH FILMS LIMITED is an active private limited company with number 05894581. It was incorporated 17 years, 10 months, 3 days ago, on 02 August 2006. The company address is 60 Braxted Park, London, SW16 3AU, England.
Company Fillings
Accounts with accounts type micro entity
Date: 29 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2023
Action Date: 02 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-02
Documents
Accounts with accounts type micro entity
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Gazette filings brought up to date
Date: 19 Oct 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 02 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-02
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change person director company with change date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-10-01
Officer name: Mrs Sally Ann Hobden
Documents
Change person director company with change date
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gregory Mark Hobden
Change date: 2021-10-01
Documents
Notification of a person with significant control
Date: 01 Oct 2021
Action Date: 01 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sally Ann Hobden
Notification date: 2021-10-01
Documents
Confirmation statement with no updates
Date: 01 Oct 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 18 Jun 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Confirmation statement with no updates
Date: 26 Sep 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Accounts with accounts type micro entity
Date: 18 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts with accounts type micro entity
Date: 23 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Accounts with accounts type micro entity
Date: 29 Jun 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
Old address: 28 Leithcote Gardens London SW16 2UY
New address: 60 Braxted Park London SW16 3AU
Change date: 2016-08-11
Documents
Confirmation statement with updates
Date: 11 Aug 2016
Action Date: 02 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-02
Documents
Accounts with accounts type total exemption small
Date: 25 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Aug 2015
Action Date: 02 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-02
Documents
Accounts with accounts type total exemption small
Date: 11 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 02 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-02
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Appoint person director company with name
Date: 26 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sally Ann Hobden
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2013
Action Date: 02 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-02
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Aug 2012
Action Date: 02 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-02
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Sep 2011
Action Date: 02 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-02
Documents
Accounts with accounts type total exemption small
Date: 25 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2010
Action Date: 02 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-02
Documents
Change person director company with change date
Date: 26 Aug 2010
Action Date: 02 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-02
Officer name: Gregory Mark Hobden
Documents
Accounts with accounts type total exemption small
Date: 26 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 15 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 May 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 22 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 30 Aug 2007
Category: Annual-return
Type: 363s
Description: Return made up to 02/08/07; full list of members
Documents
Some Companies
BORDEAUX WINE INVESTMENTS LIMITED
2 THE MEWS,SEVENOAKS,TN13 3TH
Number: | 03611673 |
Status: | ACTIVE |
Category: | Private Limited Company |
SANDERSON HOUSE STATION ROAD,LEEDS,LS18 5NT
Number: | 08302418 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1,EXHALL,CV6 6DP
Number: | 02120713 |
Status: | ACTIVE |
Category: | Private Limited Company |
23-27 EUSTON ROAD,LONDON,NW1 2SD
Number: | 06545571 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BROWNHILL ROAD,DUNDEE,DD2 4LN
Number: | SC627829 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEVONSHIRE HOUSE,BOREHAMWOOD,WD6 1QQ
Number: | 06501843 |
Status: | ACTIVE |
Category: | Private Limited Company |