FLUENT FILMS LIMITED

12 Victoria Road, Barnsley, S70 2BB, South Yorkshire
StatusACTIVE
Company No.07968712
CategoryPrivate Limited Company
Incorporated28 Feb 2012
Age12 years, 1 month, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 21 Oct 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 28 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRCRAFT MATERIALS LIMITED

BETTWS ROAD,BRIDGEND,CF32 8PL

Number:00582296
Status:ACTIVE
Category:Private Limited Company

ASKAPRICE.COM LLP

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

J&A BACON LIMITED

12 ROMNEY PLACE,MAIDSTONE,ME15 6LE

Number:10559463
Status:ACTIVE
Category:Private Limited Company

MISSY6 LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source