CONEYGAR FILMS LIMITED

4th Floor 100 Fenchurch Street, London, EC3M 5JD, England
StatusACTIVE
Company No.07122988
CategoryPrivate Limited Company
Incorporated12 Jan 2010
Age14 years, 4 months, 9 days
JurisdictionEngland Wales

SUMMARY

CONEYGAR FILMS LIMITED is an active private limited company with number 07122988. It was incorporated 14 years, 4 months, 9 days ago, on 12 January 2010. The company address is 4th Floor 100 Fenchurch Street, London, EC3M 5JD, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Jan 2024

Action Date: 12 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 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: 23 Jan 2023

Action Date: 12 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 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: 18 Jan 2022

Action Date: 12 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 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: 18 Jan 2021

Action Date: 12 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2020

Action Date: 12 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jan 2019

Action Date: 12 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2018

Action Date: 03 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Tania Blunden

Change date: 2017-01-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2018

Action Date: 03 Jan 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-01-03

Psc name: Mr Christopher Blunden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2018

Action Date: 03 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-03

New address: 4th Floor 100 Fenchurch Street London EC3M 5JD

Old address: Ibex House, 162-164 Arthur Road Arthur Road London SW19 8AQ England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2017

Action Date: 04 May 2017

Category: Address

Type: AD01

Change date: 2017-05-04

Old address: 35 Ballards Lane London N3 1XW

New address: Ibex House, 162-164 Arthur Road Arthur Road London SW19 8AQ

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2015

Action Date: 06 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-06

Old address: New Derwent House 69-73 Theobalds Road London WC1X 8TA

New address: 35 Ballards Lane London N3 1XW

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-27

Old address: 189 Bickenhall Mansions Baker Street London W1U 6BX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2012

Action Date: 12 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2011

Action Date: 12 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-12

Documents

View document PDF

Change account reference date company current extended

Date: 16 Feb 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-31

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-12

Officer name: Chris Blunden

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2010

Action Date: 12 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Chris Blunden

Change date: 2010-01-12

Documents

View document PDF

Incorporation company

Date: 12 Jan 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLAST-ONE (UK) LTD

RIVERSIDE HOUSE,LONDON,SE26 5DA

Number:08983403
Status:ACTIVE
Category:Private Limited Company

CHAMPERS (RETAIL) LIMITED

3 MONTPELIER AVENUE,KENT,DA5 3AP

Number:05906902
Status:ACTIVE
Category:Private Limited Company

CRISP CREATIVE LIMITED

ST JOHN'S HOUSE 5 SOUTH PARADE,OXFORD,OX2 7JL

Number:07687733
Status:ACTIVE
Category:Private Limited Company

GO GREEN HYDROPONICS LTD

1ST FLOOR 6 ST JOHN'S COURT,SWANSEA,SA6 8QQ

Number:10918074
Status:ACTIVE
Category:Private Limited Company

READY TO USE PRODUCTIONS LTD

15-17 MIDDLE STREET,BRIGHTON,BN1 1AL

Number:10977018
Status:ACTIVE
Category:Private Limited Company

SQUARE 1 RESTAURANTS LTD

10-12 MULBERRY GREEN,OLD HARLOW,CM17 0ET

Number:06677812
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