COMMON FILMS LIMITED

14 Greatdown Road, London, W7 1JS, England
StatusACTIVE
Company No.08288468
CategoryPrivate Limited Company
Incorporated09 Nov 2012
Age11 years, 7 months, 9 days
JurisdictionEngland Wales

SUMMARY

COMMON FILMS LIMITED is an active private limited company with number 08288468. It was incorporated 11 years, 7 months, 9 days ago, on 09 November 2012. The company address is 14 Greatdown Road, London, W7 1JS, England.



Company Fillings

Change to a person with significant control

Date: 11 Jun 2024

Action Date: 09 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-09

Psc name: Mr Callum James Barton

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2024

Action Date: 09 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Paul William Craddock

Change date: 2024-05-09

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2024

Action Date: 09 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Callum James Barton

Notification date: 2024-05-09

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2024

Action Date: 11 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jun 2024

Action Date: 09 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Callum James Barton

Appointment date: 2024-05-09

Documents

View document PDF

Capital allotment shares

Date: 17 May 2024

Action Date: 09 May 2024

Category: Capital

Type: SH01

Date: 2024-05-09

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 09 May 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smart docs LIMITED\certificate issued on 09/05/24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jun 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Aug 2020

Action Date: 07 Aug 2020

Category: Address

Type: AD01

Old address: 1339 High Road London N20 9HR

Change date: 2020-08-07

New address: 14 Greatdown Road London W7 1JS

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-01

Officer name: Dr Paul William Craddock

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Change person director company with change date

Date: 19 Nov 2015

Action Date: 01 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul William Craddock

Change date: 2015-11-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bartlomiej Dziadosz

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2013

Action Date: 03 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-03

Old address: 64a Church Road London W7 1LB United Kingdom

Documents

View document PDF

Change account reference date company current extended

Date: 08 Aug 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-11-30

Documents

View document PDF

Termination director company with name

Date: 06 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Francis Harjo

Documents

View document PDF

Incorporation company

Date: 09 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

OPUS 1 ARTIST MANAGEMENT & RECORD LABEL LIMITED

223 223 HENLEAZE ROAD,BRISTOL,BS9 4NQ

Number:11041149
Status:ACTIVE
Category:Private Limited Company

PETER'S PROPERTY LIMITED

43 SALISBURY GROVE,WEST MIDLANDS,B72 1YE

Number:04668195
Status:ACTIVE
Category:Private Limited Company

REGENCY HAMPERS LIMITED

UNIT A2 FORMAL INDUSTRIAL ESTATE OFF NORTHWAY LANE,TEWKESBURY,GL20 8GY

Number:04246038
Status:ACTIVE
Category:Private Limited Company

SHROPSHIRE CIDER COMPANY LIMITED

4 BEAUMONT ROAD,CHURCH STRETTON,SY6 6BN

Number:08457412
Status:ACTIVE
Category:Private Limited Company

SI01 LTD

26 CHEERING LANE,LONDON,E20 1BD

Number:07617301
Status:ACTIVE
Category:Private Limited Company

THE EGGFREE CAKEBOX - WOKING LTD

20 PRIMROSE CLOSE,HARROW,HA2 9AT

Number:11947969
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