BOWEN FILMS LIMITED
Status | ACTIVE |
Company No. | 07239877 |
Category | Private Limited Company |
Incorporated | 30 Apr 2010 |
Age | 14 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
BOWEN FILMS LIMITED is an active private limited company with number 07239877. It was incorporated 14 years, 1 month ago, on 30 April 2010. The company address is 11 Hannay Walk, London, SW16 1AS, England.
Company Fillings
Confirmation statement with no updates
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-26
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2023
Action Date: 26 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-26
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 28 Apr 2022
Action Date: 26 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-26
Documents
Accounts with accounts type total exemption full
Date: 05 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Jun 2021
Action Date: 26 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-26
Documents
Accounts with accounts type total exemption full
Date: 11 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 27 Apr 2020
Action Date: 27 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-27
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 19 May 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-30
Documents
Accounts with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 11 May 2018
Action Date: 30 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-30
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 15 May 2017
Action Date: 30 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-30
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 15 Jun 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arron James Bowen
Change date: 2016-04-01
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2016
Action Date: 15 Jun 2016
Category: Address
Type: AD01
New address: 11 Hannay Walk London SW16 1AS
Old address: 3 Turle Road London SW16 5QW
Change date: 2016-06-15
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 30 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2015
Action Date: 30 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 17 Feb 2015
Action Date: 17 Feb 2015
Category: Address
Type: AD01
Old address: 4 Angles Road London SW16 2UR
New address: 3 Turle Road London SW16 5QW
Change date: 2015-02-17
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2014
Action Date: 30 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 08 Mar 2014
Action Date: 08 Mar 2014
Category: Address
Type: AD01
Old address: 3 Turle Road Norbury London SW16 5QW United Kingdom
Change date: 2014-03-08
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 30 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 03 Sep 2012
Action Date: 03 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-03
Old address: 57 Prince George Road London N16 8BL
Documents
Annual return company with made up date full list shareholders
Date: 02 May 2012
Action Date: 30 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2011
Action Date: 30 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-30
Documents
Change person director company with change date
Date: 09 May 2011
Action Date: 30 Apr 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Arron James Bowen
Change date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 05 Jul 2010
Action Date: 05 Jul 2010
Category: Address
Type: AD01
Old address: 57 Prince George Road London N16 8BL
Change date: 2010-07-05
Documents
Change account reference date company current shortened
Date: 01 Jul 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 01 Jul 2010
Action Date: 01 Jul 2010
Category: Address
Type: AD01
Old address: 55 Candover Road Hornchurch Essex RM12 4TY
Change date: 2010-07-01
Documents
Appoint person director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Arron James Bowen
Documents
Termination director company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Warmisham
Documents
Change registered office address company with date old address
Date: 13 May 2010
Action Date: 13 May 2010
Category: Address
Type: AD01
Change date: 2010-05-13
Old address: 20 Station Road Radyr Cardiff CF15 8AA United Kingdom
Documents
Some Companies
36 OAKHILL ROAD,RICKMANSWORTH,WD3 9RF
Number: | 05633852 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOURSIGHT PUBLICATIONS LIMITED
4 BANK COURT,LOUGHBOROUGH,LE11 5RF
Number: | 03149895 |
Status: | ACTIVE |
Category: | Private Limited Company |
104 COMISTON ROAD,EDINBURGH,EH10 5QL
Number: | SC514425 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 CARMELITE ROAD,AYLESFORD,ME20 7FB
Number: | 11781793 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4-7,ANTRIM,BT41 1AB
Number: | NI072086 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONE DIGITAL & ENTREPRENEURSHIP LIMITED
6 QUEENS ROAD,ABERDEEN,AB15 4ZT
Number: | SC593382 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |