FLUENT FILMS LIMITED
Status | ACTIVE |
Company No. | 07968712 |
Category | Private Limited Company |
Incorporated | 28 Feb 2012 |
Age | 12 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
FLUENT FILMS LIMITED is an active private limited company with number 07968712. It was incorporated 12 years, 1 month, 28 days ago, on 28 February 2012. The company address is 12 Victoria Road, Barnsley, S70 2BB, South Yorkshire.
Company Fillings
Confirmation statement with updates
Date: 28 Feb 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 27 Feb 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type total exemption full
Date: 18 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 23 Feb 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 18 Feb 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Change person secretary company with change date
Date: 27 Aug 2020
Action Date: 15 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Andrew Painten
Change date: 2020-08-15
Documents
Change to a person with significant control
Date: 27 Aug 2020
Action Date: 15 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-15
Psc name: Mr Andrew Richard Painten
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 15 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Tabetha Painten
Change date: 2020-08-15
Documents
Change person director company with change date
Date: 27 Aug 2020
Action Date: 15 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-15
Officer name: Mr Andrew Richard Painten
Documents
Change account reference date company current extended
Date: 22 Apr 2020
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2021-02-28
New date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 22 Apr 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with updates
Date: 21 Feb 2020
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 18 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-18
Documents
Change to a person with significant control
Date: 22 Feb 2019
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Andrew Richard Painten
Change date: 2017-04-06
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 18 Feb 2018
Action Date: 18 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-18
Documents
Cessation of a person with significant control
Date: 18 Feb 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tabetha Painten
Cessation date: 2017-04-06
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-28
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Mrs Tabetha Painten
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 01 Mar 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-03-01
Officer name: Mr Andrew Painten
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 29 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-29
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2015
Action Date: 28 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-28
Documents
Certificate change of name company
Date: 21 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed manufacture media LIMITED\certificate issued on 21/10/14
Documents
Change of name notice
Date: 21 Oct 2014
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 07 May 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2014
Action Date: 28 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 28 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-28
Documents
Change registered office address company with date old address
Date: 09 Jan 2013
Action Date: 09 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-09
Old address: C/O Yorkshire Accountancy.Co.Uk Suite C, Annie Reed Court Annie Reed Road Beverley East Yorkshire HU17 0LF England
Documents
Change registered office address company with date old address
Date: 28 Aug 2012
Action Date: 28 Aug 2012
Category: Address
Type: AD01
Old address: 16 Gregson Walk Telford TF4 2GA England
Change date: 2012-08-28
Documents
Some Companies
BETTWS ROAD,BRIDGEND,CF32 8PL
Number: | 00582296 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLOOR 13,LIVERPOOL,L3 9AG
Number: | OC314777 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
DR ALI MEDICAL SERVICES LIMITED
C/O AMS ACCOUNTANTS MEDICAL LIMITED SECOND FLOOR,MANCHESTER,M1 3BE
Number: | 07717959 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ROMNEY PLACE,MAIDSTONE,ME15 6LE
Number: | 10559463 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK HOUSE 6 HOCKLEY HILL,BIRMINGHAM,WS10 0SN
Number: | 11297054 |
Status: | ACTIVE |
Category: | Private Limited Company |
REWARD INVESTMENTS (NO. 2) LIMITED
CENTRAL HOUSE,LEEDS,LS1 2TE
Number: | 09432546 |
Status: | ACTIVE |
Category: | Private Limited Company |