HOBSON CURTIS FILMS LIMITED
Status | ACTIVE |
Company No. | 07348779 |
Category | Private Limited Company |
Incorporated | 17 Aug 2010 |
Age | 13 years, 9 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
HOBSON CURTIS FILMS LIMITED is an active private limited company with number 07348779. It was incorporated 13 years, 9 months, 18 days ago, on 17 August 2010. The company address is 10 Hilltop Gardens Hilltop Gardens 10 Hilltop Gardens Hilltop Gardens, Kidlington, OX5 2SJ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 12 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2023
Action Date: 17 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-17
Documents
Accounts with accounts type micro entity
Date: 12 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 17 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-17
Documents
Accounts with accounts type micro entity
Date: 24 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Cessation of a person with significant control
Date: 26 Aug 2021
Action Date: 23 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Florence Lucienne Curtis
Cessation date: 2021-02-23
Documents
Confirmation statement with updates
Date: 26 Aug 2021
Action Date: 17 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-17
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 no updates
Date: 22 Sep 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Termination director company with name termination date
Date: 11 Jun 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-31
Officer name: Florence Lucienne Curtis
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2019
Action Date: 17 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-17
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 16 Oct 2018
Action Date: 10 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-10
Officer name: Mrs Florence Lucienne Curtis
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2018
Action Date: 19 Jan 2018
Category: Address
Type: AD01
New address: 10 Hilltop Gardens Hilltop Gardens Islip Kidlington OX5 2SJ
Old address: C/O Mr James Hobson 13 Hilltop Gardens Islip Oxon OX5 2SJ
Change date: 2018-01-19
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 10 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-10
Psc name: Mr James Henry Hobson
Documents
Change person director company with change date
Date: 11 Sep 2017
Action Date: 01 Sep 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-09-01
Officer name: Mrs Florence Lucienne Curtis
Documents
Change to a person with significant control
Date: 11 Sep 2017
Action Date: 10 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-10
Psc name: Mrs Florence Lucienne Curtis
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 17 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-17
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 30 Aug 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2015
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: 14 Sep 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Resolution
Date: 26 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 26 Mar 2015
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 26 Mar 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 26 Mar 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 26 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 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: 03 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Change person director company with change date
Date: 03 Sep 2014
Action Date: 04 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-04
Officer name: Ms Florence Lucienne Curtis
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 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: 07 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Change registered office address company with date old address
Date: 06 Mar 2012
Action Date: 06 Mar 2012
Category: Address
Type: AD01
Old address: 30 St. Giles Oxford OX1 3LE England
Change date: 2012-03-06
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 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: 25 Aug 2011
Action Date: 17 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-17
Documents
Appoint person director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Henry Hobson
Documents
Appoint person director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Florence Lucienne Curtis
Documents
Change registered office address company with date old address
Date: 02 Sep 2010
Action Date: 02 Sep 2010
Category: Address
Type: AD01
Change date: 2010-09-02
Old address: Lower Ground Signet House 49/51 Farringdon Road London EC1M 3JP United Kingdom
Documents
Termination director company with name
Date: 02 Sep 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robert Parry
Documents
Some Companies
144A OLD SOUTH LAMBETH ROAD,,SW8 1XX
Number: | 04429088 |
Status: | ACTIVE |
Category: | Private Limited Company |
CROWN BUSINESS EFFICIENCY CONSULTANTS LTD
41 PARSONAGE ROAD,WEST SUSSEX,RH12 4AW
Number: | 04098111 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 OLYMPIC COURT,BLACKPOOL,FY4 5GU
Number: | 11437512 |
Status: | ACTIVE |
Category: | Private Limited Company |
MILLS PYATT,LAKESIDE, REDDITCH,B98 8LG
Number: | 06132869 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRITANNIA HOUSE THE SIDINGS,CLITHEROE,BB7 9SE
Number: | 11099637 |
Status: | ACTIVE |
Category: | Private Limited Company |
303 GOLDHAWK ROAD,,W12 8EU
Number: | 04298872 |
Status: | ACTIVE |
Category: | Private Limited Company |