NINE ACRE FILMS LIMITED

96 West Town Road 96 West Town Road, Bristol, BS48 3BE, United Kingdom
StatusACTIVE
Company No.08214909
CategoryPrivate Limited Company
Incorporated14 Sep 2012
Age11 years, 9 months, 1 day
JurisdictionEngland Wales

SUMMARY

NINE ACRE FILMS LIMITED is an active private limited company with number 08214909. It was incorporated 11 years, 9 months, 1 day ago, on 14 September 2012. The company address is 96 West Town Road 96 West Town Road, Bristol, BS48 3BE, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 08 Sep 2023

Action Date: 09 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-12-09

Psc name: Philip James Child

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 08 Sep 2023

Action Date: 08 Sep 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-09-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2023

Action Date: 01 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2022

Action Date: 01 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2021

Action Date: 01 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2020

Action Date: 01 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2019

Action Date: 01 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 13 Dec 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-09

Officer name: Kenneth Alan Short

Documents

View document PDF

Termination director company with name termination date

Date: 13 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-12-09

Officer name: Seamus Malone

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Dec 2018

Action Date: 09 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-12-09

Psc name: Seamus Malone

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 09 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip James Child

Appointment date: 2018-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

New address: 96 West Town Road Backwell Bristol BS48 3BE

Change date: 2018-12-13

Old address: Third Floor 207 Regent Street London W1B 3HH

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 31 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-29

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Babbage

Documents

View document PDF

Termination director company with name

Date: 01 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Child

Documents

View document PDF

Incorporation company

Date: 14 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

98 LR LIMITED

ST LEDGER HOUSE 112 LONDON ROAD,TUNBRIDGE WELLS,TN4 0PN

Number:11000141
Status:ACTIVE
Category:Private Limited Company

BETHS ANGEL LTD

112 OLD OAK ROAD,LONDON,W3 7HG

Number:11941992
Status:ACTIVE
Category:Private Limited Company

INFINITE VAPOUR LIMITED

TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL

Number:08766185
Status:ACTIVE
Category:Private Limited Company

LA VIDA GENTS HAIRDRESSER LTD

274 GORTON ROAD,STOCKPORT,SK5 6RN

Number:10777162
Status:ACTIVE
Category:Private Limited Company

LINCOMBE LANE WOODLAND LIMITED

KEEPERS LINCOMBE LANE,OXFORD,OX1 5DX

Number:07916782
Status:ACTIVE
Category:Private Limited Company

OPUS BUILDING DESIGN AND SURVEYING LIMITED

15 SUNNYHURST LANE,DARWEN,BB3 1JN

Number:06846970
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