SLUMDOG FILMS LIMITED
Status | ACTIVE |
Company No. | 06332408 |
Category | Private Limited Company |
Incorporated | 02 Aug 2007 |
Age | 16 years, 9 months, 30 days |
Jurisdiction | England 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
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
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: 13 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 29 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 07 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/09; full list of members
Documents
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
Legacy
Date: 26 Mar 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/08/2008 to 31/10/2008
Documents
Legacy
Date: 10 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christian colson
Documents
Legacy
Date: 05 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/08/08; full list of members
Documents
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
Legacy
Date: 14 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mark johnson / 14/07/2008
Documents
Legacy
Date: 04 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
CHELSEA BARRACKS (1-3) NOMINEE 1 LIMITED
16 GROSVENOR STREET,LONDON,W1K 4QF
Number: | 10742293 |
Status: | ACTIVE |
Category: | Private Limited Company |
80 PURWELL LANE,BATLEY,WF17 7NQ
Number: | 09716918 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINTORE CAR SALES,KINTORE,AB51 0UY
Number: | SC603851 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 VICTORIA SQUARE,DROITWICH,WR9 8DS
Number: | 05783747 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 THE LEA,LEICESTER,LE8 0SE
Number: | 07340276 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 GRAND AVENUE,WEMBLEY,HA9 6LS
Number: | 11311207 |
Status: | ACTIVE |
Category: | Private Limited Company |