FIGHT FILMS LIMITED

55 Loudoun Road 55 Loudoun Road, London, NW8 0DL
StatusACTIVE
Company No.08426341
CategoryPrivate Limited Company
Incorporated01 Mar 2013
Age11 years, 2 months, 3 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 13 Nov 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084263410001

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 01 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GALAXY FOODS LIMITED

DANESBURY HOUSE,LUTON,,LU1 1PP

Number:08698494
Status:ACTIVE
Category:Private Limited Company

HERBISEED LIMITED

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

HPL STAFFS LIMITED

FRADLEY PARK,STAFFS,WS13 8NG

Number:00898391
Status:ACTIVE
Category:Private Limited Company

KRYTON4 LTD

C K R HOUSE,DARTFORD,DA1 1RZ

Number:10884046
Status:ACTIVE
Category:Private Limited Company

PUNKTUREDPIERCING LTD

39 CAMPBELL DRIVE,NOTTINGHAM,NG4 1RD

Number:10044891
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