INHERITED OUTLINE FILMS LTD
Status | ACTIVE |
Company No. | 07570092 |
Category | Private Limited Company |
Incorporated | 18 Mar 2011 |
Age | 13 years, 2 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
INHERITED OUTLINE FILMS LTD is an active private limited company with number 07570092. It was incorporated 13 years, 2 months, 18 days ago, on 18 March 2011. The company address is Flat 5 60 Montpelier Road, Brighton, BN1 3BB, England.
Company Fillings
Change person director company with change date
Date: 02 May 2024
Action Date: 02 May 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Adrian Peter Hedgecock
Change date: 2024-05-02
Documents
Change to a person with significant control
Date: 02 May 2024
Action Date: 02 May 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-05-02
Psc name: Mr Adrian Peter Hedgecock
Documents
Change registered office address company with date old address new address
Date: 02 May 2024
Action Date: 02 May 2024
Category: Address
Type: AD01
New address: Flat 5 60 Montpelier Road Brighton BN1 3BB
Change date: 2024-05-02
Old address: 82 Hanover Terrace Brighton BN2 9SP England
Documents
Confirmation statement with no updates
Date: 09 Apr 2024
Action Date: 18 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-18
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 18 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-18
Documents
Accounts with accounts type total exemption full
Date: 28 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 18 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-18
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 18 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-18
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-03
Officer name: Mr Adrian Peter Hedgecock
Documents
Change to a person with significant control
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian Peter Hedgecock
Change date: 2020-06-03
Documents
Change registered office address company with date old address new address
Date: 03 Jun 2020
Action Date: 03 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-03
New address: 82 Hanover Terrace Brighton BN2 9SP
Old address: 4 Barn Cottages Sutton Road Seaford BN25 4QP England
Documents
Confirmation statement with no updates
Date: 03 Apr 2020
Action Date: 18 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-18
Documents
Change person director company with change date
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-27
Officer name: Mr Adrian Peter Hedgecock
Documents
Change to a person with significant control
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Adrian Peter Hedgecock
Change date: 2020-03-27
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2020
Action Date: 27 Mar 2020
Category: Address
Type: AD01
Change date: 2020-03-27
Old address: 47a Ramsden Road London SW12 8RA
New address: 4 Barn Cottages Sutton Road Seaford BN25 4QP
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 24 Apr 2019
Action Date: 18 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-18
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 18 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-18
Documents
Resolution
Date: 09 Mar 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 18 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-18
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 18 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-18
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 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: 05 Apr 2015
Action Date: 18 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-18
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 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: 02 Apr 2014
Action Date: 18 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-18
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 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: 27 Mar 2013
Action Date: 18 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-18
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2012
Action Date: 18 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-18
Documents
Some Companies
GREENWAYS,UPMINSTER,RM14 3PB
Number: | 01585336 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHLEY COURT MANAGEMENT COMPANY (BRISTOL) LIMITED
3 ASHLEY COURT ROAD,BRISTOL,BS7 9BD
Number: | 02262623 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHAHID LATIF,LONDON,WC2H 8AF
Number: | 08278739 |
Status: | ACTIVE |
Category: | Private Limited Company |
138 UNIVERSITY STREET,BELFAST,BT7 1HJ
Number: | NI657323 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW BOND HOUSE,BRISTOL,BS2 9AG
Number: | 04313987 |
Status: | ACTIVE |
Category: | Public Limited Company |
26 THE DRIVE,FELTHAM,TW14 0AJ
Number: | 11402365 |
Status: | ACTIVE |
Category: | Private Limited Company |