PARTICLE FILMS LTD
Status | ACTIVE |
Company No. | 08516238 |
Category | Private Limited Company |
Incorporated | 03 May 2013 |
Age | 11 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
PARTICLE FILMS LTD is an active private limited company with number 08516238. It was incorporated 11 years, 1 month ago, on 03 May 2013. The company address is 8 Coldbath Square, London, EC1R 5HL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 03 May 2024
Action Date: 03 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-03
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 08 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type micro entity
Date: 30 Nov 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 14 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type micro entity
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change to a person with significant control
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Kai Lawrence
Change date: 2021-08-26
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2021
Action Date: 26 Aug 2021
Category: Address
Type: AD01
New address: 8 Coldbath Square London EC1R 5HL
Old address: 75 Kenton Street London WC1N 1NN United Kingdom
Change date: 2021-08-26
Documents
Confirmation statement with updates
Date: 04 Jun 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with updates
Date: 07 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 03 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type micro entity
Date: 30 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 04 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 15 Jun 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Change person director company with change date
Date: 05 Sep 2016
Action Date: 05 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kai Lawrence
Change date: 2016-09-05
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Change account reference date company previous extended
Date: 19 Feb 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA01
Made up date: 2015-05-31
New date: 2015-11-30
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2015
Action Date: 20 Oct 2015
Category: Address
Type: AD01
Change date: 2015-10-20
Old address: 19 a Goodge Street London W1T 2PH
New address: 75 Kenton Street London WC1N 1NN
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Change registered office address company with date old address new address
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Address
Type: AD01
Old address: 75 Dudley Gardens Ealing London W13 9LU
New address: 19 a Goodge Street London W1T 2PH
Change date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Some Companies
12 BLACKGATES COURT BLACKGATES COURT,WAKEFIELD,WF3 1TH
Number: | 11573460 |
Status: | ACTIVE |
Category: | Private Limited Company |
NONSUCH FARM,CORNWALL,TR11 5RP
Number: | 00848809 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HIGH STREET,LANDBEACH,CB25 9FT
Number: | 11571130 |
Status: | ACTIVE |
Category: | Private Limited Company |
230 CHINGFORD ROAD,LONDON,E17 5AL
Number: | 07470498 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 WOODVILLE ROAD,THORNTON HEATH,CR7 8LP
Number: | 04577267 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11032140 |
Status: | ACTIVE |
Category: | Private Limited Company |