SLUMDOG FILMS LIMITED

Woodhill Manor Woodhill Manor, Surrey, GU5 0SP, Surrey, England
StatusACTIVE
Company No.06332408
CategoryPrivate Limited Company
Incorporated02 Aug 2007
Age16 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

SLUMDOG FILMS LIMITED is an active private limited company with number 06332408. It was incorporated 16 years, 9 months, 30 days ago, on 02 August 2007. The company address is Woodhill Manor Woodhill Manor, Surrey, GU5 0SP, Surrey, England.



Company Fillings

Accounts amended with accounts type total exemption full

Date: 20 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AAMD

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Change account reference date company current extended

Date: 14 Sep 2020

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2021-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change sail address company with old address new address

Date: 18 Feb 2019

Category: Address

Type: AD02

Old address: C/O Celador Radio Suite 2 Paddington House Festival House Basingstoke RG21 7LG England

New address: Woodhill Manor Woodhill Lane Shamley Green Surrey GU5 0SP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2019

Action Date: 12 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-12

New address: Woodhill Manor Woodhill Lane Surrey Surrey GU5 0SP

Old address: C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN England

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

New address: C/O Celador Radio Roman Landing Kingsway Southampton Hampshire SO14 1BN

Old address: C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN England

Change date: 2018-07-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Jun 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Sep 2016

Category: Address

Type: AD03

New address: C/O Celador Radio Suite 2 Paddington House Festival House Basingstoke RG21 7LG

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Sep 2016

Category: Address

Type: AD03

New address: C/O Celador Radio Suite 2 Paddington House Festival House Basingstoke RG21 7LG

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Sep 2016

Category: Address

Type: AD02

Old address: C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG England

New address: C/O Celador Radio Suite 2 Paddington House Festival House Basingstoke RG21 7LG

Documents

View document PDF

Change sail address company with new address

Date: 05 Sep 2016

Category: Address

Type: AD02

New address: C/O Celador Radio Suite 2 Paddington House Festival Place Basingstoke RG21 7LG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2016

Action Date: 02 Sep 2016

Category: Address

Type: AD01

New address: C/O Celador Radio Romans Landing Kingsway Southampton SO14 1BN

Old address: 39 Long Acre London WC2E 9LG

Change date: 2016-09-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Dec 2014

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Alasdair Smith Johnson

Termination date: 2014-11-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-06

Officer name: Mr Paul Adrian Smith

Documents

View document PDF

Change person director company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-06

Officer name: Mr Stephen John Dover

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-07-06

Officer name: Mr Mark Alasdair Smith Johnson

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type small

Date: 11 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA01

Made up date: 2009-10-31

New date: 2009-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 3

Documents

View document PDF

Legacy

Date: 27 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 4

Documents

View document PDF

Legacy

Date: 27 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5

Documents

View document PDF

Legacy

Date: 27 Apr 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1

Documents

View document PDF

Legacy

Date: 07 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 31/10/2008

Documents

View document PDF

Legacy

Date: 10 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director christian colson

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 2008

Category: Capital

Type: 88(2)

Description: Ad 02/08/07\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 14 Jul 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mark johnson / 14/07/2008

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 09/08/07 from: marquess court 69 southampton row london WC1B 4ET

Documents

View document PDF

Incorporation company

Date: 02 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHELSEA BARRACKS (1-3) NOMINEE 1 LIMITED

16 GROSVENOR STREET,LONDON,W1K 4QF

Number:10742293
Status:ACTIVE
Category:Private Limited Company

INITIAL CONSULTANTS LIMITED

80 PURWELL LANE,BATLEY,WF17 7NQ

Number:09716918
Status:ACTIVE
Category:Private Limited Company

J&R GARAGE SERVICES LTD

KINTORE CAR SALES,KINTORE,AB51 0UY

Number:SC603851
Status:ACTIVE
Category:Private Limited Company

PJ ROBINSON & SON LIMITED

14 VICTORIA SQUARE,DROITWICH,WR9 8DS

Number:05783747
Status:ACTIVE
Category:Private Limited Company

PRO 1115 LIMITED

37 THE LEA,LEICESTER,LE8 0SE

Number:07340276
Status:ACTIVE
Category:Private Limited Company

TAREC CLEANING LTD

14 GRAND AVENUE,WEMBLEY,HA9 6LS

Number:11311207
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source