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

A R PLUMBING & HEATING LIMITED

EG REEVE HOUSE,NORWICH,NR6 6AT

Number:05155452
Status:ACTIVE
Category:Private Limited Company

CERIC ADVISORS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11561792
Status:ACTIVE
Category:Private Limited Company

GREAT DURGATES MANAGEMENT LIMITED

SUITE 7 ASPECT HOUSE,MARDEN,TN12 9QJ

Number:06246044
Status:ACTIVE
Category:Private Limited Company

JTEC TRAINING LTD

THE HART SHAW BUILDING EUROPA LINK,SHEFFIELD,S9 1XU

Number:09795657
Status:ACTIVE
Category:Private Limited Company

PE'AHI CONSULTING LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:11518880
Status:ACTIVE
Category:Private Limited Company

ST PANCRAS BOYS CLUB LIMITED

SUMMIT HOUSE,LONDON,NW3 6BP

Number:07426901
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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