FALLEN ARCH FILMS LTD
Status | ACTIVE |
Company No. | 07743977 |
Category | Private Limited Company |
Incorporated | 17 Aug 2011 |
Age | 12 years, 9 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
FALLEN ARCH FILMS LTD is an active private limited company with number 07743977. It was incorporated 12 years, 9 months, 15 days ago, on 17 August 2011. The company address is C/O Glx C/O Glx, Norwich, NR1 1UA, Norfolk, England.
Company Fillings
Change registered office address company with date old address new address
Date: 04 Apr 2024
Action Date: 04 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-04
Old address: C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA England
New address: C/O Glx 69-75 Thorpe Road Norwich Norfolk NR1 1UA
Documents
Accounts with accounts type micro entity
Date: 13 Nov 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 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: 09 Dec 2022
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 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: 25 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no 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: 30 Sep 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 14 Sep 2020
Action Date: 14 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-14
Officer name: Mr Keith John Gubbins
Documents
Confirmation statement with no updates
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-17
Documents
Change to a person with significant control
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Keith John Gubbins
Change date: 2020-06-15
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2020
Action Date: 02 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-02
New address: C/O Murrells Limited 69-75 Thorpe Road Norwich NR1 1UA
Old address: 69-75 Thorpe Road Norwich NR1 1UA England
Documents
Accounts with accounts type micro entity
Date: 19 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Address
Type: AD01
New address: 69-75 Thorpe Road Norwich NR1 1UA
Change date: 2020-04-02
Old address: Cedar House 41 Thorpe Road Norwich NR1 1ES England
Documents
Confirmation statement with no updates
Date: 19 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: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2018
Action Date: 17 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-17
Documents
Accounts with accounts type micro entity
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 03 Oct 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: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 18 Oct 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-18
New address: Cedar House 41 Thorpe Road Norwich NR1 1ES
Old address: 17 Heaven Tree Close London N1 2PW England
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2016
Action Date: 18 Oct 2016
Category: Address
Type: AD01
Old address: Flat 2, 59 Dalston Lane London E8 2NG
Change date: 2016-10-18
New address: 17 Heaven Tree Close London N1 2PW
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
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: 30 Oct 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2015
Action Date: 20 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-20
Old address: 2 the Firs Whetstone London N20 9BA
New address: Flat 2, 59 Dalston Lane London E8 2NG
Documents
Accounts with accounts type total exemption small
Date: 29 May 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: 02 Sep 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
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: 05 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: 11 May 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: 29 Aug 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: Flat 179 25 Barge Walk North Greenwich London SE10 0FP England
Change date: 2012-03-06
Documents
Some Companies
3365 CENTURY WAY,LEEDS,LS15 8ZB
Number: | 02675882 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COLE MARIE PARTNERS LIMITED PRIORY HOUSE,REIGATE,RH2 9AE
Number: | 04621477 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SURGERY,TARBERT,PA29 6UL
Number: | SC309052 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 ST. GEORGES YARD,FARNHAM,GU9 7LW
Number: | 11070837 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MARKET HILL,ROYSTON,SG8 9JL
Number: | 06180498 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 TRIUMPH GARDENS,NORTHAMPTON,NN5 6YH
Number: | 05852368 |
Status: | ACTIVE |
Category: | Private Limited Company |