HOBO FILMS LIMITED
Status | ACTIVE |
Company No. | 06675276 |
Category | Private Limited Company |
Incorporated | 18 Aug 2008 |
Age | 15 years, 9 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
HOBO FILMS LIMITED is an active private limited company with number 06675276. It was incorporated 15 years, 9 months, 14 days ago, on 18 August 2008. The company address is 123 Maidstone Road, Rochester, ME1 1RR, Kent.
Company Fillings
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type unaudited abridged
Date: 16 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type unaudited abridged
Date: 05 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2022
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type micro entity
Date: 20 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 05 Jan 2021
Action Date: 05 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-05
Documents
Cessation of a person with significant control
Date: 05 Jan 2021
Action Date: 10 Mar 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-03-10
Psc name: Ugne Frolenkova
Documents
Confirmation statement with no updates
Date: 07 Jul 2020
Action Date: 06 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-06
Documents
Termination director company with name termination date
Date: 11 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-03-10
Officer name: Ugne Frolenkova
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2019
Action Date: 06 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-06
Documents
Accounts with accounts type micro entity
Date: 24 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2018
Action Date: 06 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-06
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-06
Documents
Appoint person director company with name date
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ugne Frolenkova
Appointment date: 2017-07-06
Documents
Notification of a person with significant control
Date: 06 Jul 2017
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ugne Frolenkova
Notification date: 2017-07-06
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 18 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-18
Documents
Accounts with accounts type total exemption small
Date: 03 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: 20 Aug 2015
Action Date: 18 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-18
Documents
Accounts with accounts type total exemption small
Date: 30 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: 18 Aug 2014
Action Date: 18 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-18
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 05 Feb 2014
Action Date: 05 Feb 2014
Category: Address
Type: AD01
Old address: 57 Ashleigh Road Mortlake London SW14 8PY England
Change date: 2014-02-05
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2013
Action Date: 18 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-18
Documents
Accounts with accounts type total exemption small
Date: 23 May 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: 24 Sep 2012
Action Date: 18 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-18
Documents
Accounts with accounts type total exemption small
Date: 22 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: 10 Oct 2011
Action Date: 18 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-18
Documents
Accounts with accounts type total exemption small
Date: 06 Apr 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: 30 Sep 2010
Action Date: 18 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-18
Documents
Accounts with accounts type total exemption small
Date: 10 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 27 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Marcus Cotterill
Change date: 2009-12-27
Documents
Change registered office address company with date old address
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Address
Type: AD01
Old address: Flat 2, 28 Delorme Street Fulham London W6 8DT
Change date: 2010-01-04
Documents
Legacy
Date: 09 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/08/09; full list of members
Documents
Some Companies
2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX
Number: | 05066236 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 REDHOUSE LANE,LEEDS,LS14 1AB
Number: | 09114196 |
Status: | ACTIVE |
Category: | Private Limited Company |
141 QUEENSDOWN GARDENS,BRISTOL,BS4 3JE
Number: | 10886581 |
Status: | ACTIVE |
Category: | Private Limited Company |
3MC SISKIN DRIVE,COVENTRY,CV3 4FJ
Number: | 04471913 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11324985 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BARN HOLLY BERRY HOUSE,HAMSTALL RIDWARE,WS15 3SQ
Number: | 08286584 |
Status: | ACTIVE |
Category: | Private Limited Company |