STRIDER FILMS LIMITED
Status | ACTIVE |
Company No. | 06915749 |
Category | Private Limited Company |
Incorporated | 27 May 2009 |
Age | 15 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
STRIDER FILMS LIMITED is an active private limited company with number 06915749. It was incorporated 15 years, 6 days ago, on 27 May 2009. The company address is Summit House Summit House, London, NW3 6BP.
Company Fillings
Accounts with accounts type micro entity
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 28 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-28
Documents
Accounts with accounts type micro entity
Date: 07 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2022
Action Date: 28 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-28
Documents
Confirmation statement with updates
Date: 07 Jul 2022
Action Date: 28 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-28
Documents
Appoint person director company with name date
Date: 07 Sep 2021
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-09-01
Officer name: Miss Scarlet Valentine Whitmarsh
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 27 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-27
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jun 2020
Action Date: 27 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-27
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous shortened
Date: 07 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2019-05-31
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 02 Aug 2019
Action Date: 27 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-27
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 27 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-27
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 27 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-27
Documents
Termination secretary company with name termination date
Date: 12 Jun 2017
Action Date: 26 May 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-05-26
Officer name: Sacha Juliet Whitmarsh
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2016
Action Date: 27 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-27
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2015
Action Date: 27 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-27
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 27 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-27
Documents
Change person director company with change date
Date: 11 Jul 2014
Action Date: 26 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-05-26
Officer name: Joan Lynn Schneider
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2013
Action Date: 27 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-27
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Change person secretary company with change date
Date: 16 Jan 2013
Action Date: 10 Jan 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-01-10
Officer name: Sacha Juliet Whitmarsh
Documents
Change person director company with change date
Date: 16 Jan 2013
Action Date: 10 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-01-10
Officer name: Joan Lynn Schneider
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2012
Action Date: 27 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-27
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2011
Action Date: 27 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-27
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2010
Action Date: 27 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-27
Documents
Change person director company with change date
Date: 17 Jun 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Joan Lynn Schneider
Change date: 2010-01-22
Documents
Change person secretary company with change date
Date: 17 Jun 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-22
Officer name: Sacha Juliet Whitmarsh
Documents
Change person director company with change date
Date: 18 Mar 2010
Action Date: 06 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-06
Officer name: Joan Lynn Schneider
Documents
Some Companies
29 HOLLOW WAY LANE,AMERSHAM,HP6 6DJ
Number: | 09510395 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANON PROPERTY SERVICES LIMITED
27 LEWISHAM HIGH STREET,,SE13 5AF
Number: | 02205713 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
7 PORTLAND CRESCENT,FELTHAM,TW13 4RY
Number: | 10214841 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 HUNGARIAN CLOSE,WOODBRIDGE,IP13 0NS
Number: | 08411330 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 COLTHILL CIRCLE,MILLTIMBER,AB13 0EH
Number: | SC527959 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 KINGSCLEAR PARK,CAMBERLEY,GU15 2LS
Number: | 06275872 |
Status: | ACTIVE |
Category: | Private Limited Company |