FIGHT FILMS LIMITED
Status | ACTIVE |
Company No. | 08426341 |
Category | Private Limited Company |
Incorporated | 01 Mar 2013 |
Age | 11 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
FIGHT FILMS LIMITED is an active private limited company with number 08426341. It was incorporated 11 years, 2 months, 3 days ago, on 01 March 2013. The company address is 55 Loudoun Road 55 Loudoun Road, London, NW8 0DL.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Termination secretary company with name termination date
Date: 01 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-12-01
Officer name: Mgrwk Company Secretaries Limited
Documents
Confirmation statement with no updates
Date: 04 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 06 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Mar 2018
Action Date: 01 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-01
Documents
Change to a person with significant control
Date: 14 Mar 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-12
Psc name: Magda Elisabeth Hall
Documents
Change person director company with change date
Date: 14 Mar 2018
Action Date: 12 Mar 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Keith Hall
Change date: 2018-03-12
Documents
Change to a person with significant control
Date: 14 Mar 2018
Action Date: 12 Mar 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-03-12
Psc name: Mr Matthew Keith Hall
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint corporate secretary company with name date
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-08-03
Officer name: Mgrwk Company Secretaries Limited
Documents
Termination secretary company with name termination date
Date: 03 Aug 2017
Action Date: 03 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2017-08-03
Officer name: Richard James Midgley
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 01 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-01
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-28
Officer name: Mr Matthew Keith Hall
Documents
Change person director company with change date
Date: 07 Mar 2017
Action Date: 28 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Keith Hall
Change date: 2017-02-28
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous shortened
Date: 23 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-05-16
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 01 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-01
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2016
Action Date: 16 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-16
Documents
Annual return company with made up date full list shareholders
Date: 10 Mar 2015
Action Date: 01 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-01
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2014
Action Date: 16 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-16
Documents
Change account reference date company previous shortened
Date: 20 Oct 2014
Action Date: 16 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-07-31
New date: 2014-05-16
Documents
Change registered office address company with date old address new address
Date: 19 Sep 2014
Action Date: 19 Sep 2014
Category: Address
Type: AD01
New address: 55 Loudoun Road St John's Wood London NW8 0DL
Old address: 55 Loudoun Road St. John's Wood London NW8 0DL
Change date: 2014-09-19
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 01 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-01
Documents
Change registered office address company with date old address
Date: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Address
Type: AD01
Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom
Change date: 2013-11-13
Documents
Mortgage create with deed with charge number
Date: 13 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 084263410001
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change account reference date company previous shortened
Date: 22 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA01
New date: 2013-07-31
Made up date: 2014-03-31
Documents
Some Companies
DANESBURY HOUSE,LUTON,,LU1 1PP
Number: | 08698494 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASHBOURNE HOUSE THE GUILDWAY,GUILDFORD,GU3 1LR
Number: | 07215970 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLWOOD (MILTON KEYNES II) LIMITED
SALISBURY HOUSE,LONDON,EC2M 5PS
Number: | 05639926 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRADLEY PARK,STAFFS,WS13 8NG
Number: | 00898391 |
Status: | ACTIVE |
Category: | Private Limited Company |
C K R HOUSE,DARTFORD,DA1 1RZ
Number: | 10884046 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 CAMPBELL DRIVE,NOTTINGHAM,NG4 1RD
Number: | 10044891 |
Status: | ACTIVE |
Category: | Private Limited Company |