DEPARTMENT FILMS LIMITED

2 Westfield Place 2 Westfield Place, Bristol, BS8 4AY
StatusACTIVE
Company No.08930363
CategoryPrivate Limited Company
Incorporated10 Mar 2014
Age10 years, 2 months, 3 days
JurisdictionEngland Wales

SUMMARY

DEPARTMENT FILMS LIMITED is an active private limited company with number 08930363. It was incorporated 10 years, 2 months, 3 days ago, on 10 March 2014. The company address is 2 Westfield Place 2 Westfield Place, Bristol, BS8 4AY.



Company Fillings

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 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: 21 Mar 2019

Action Date: 10 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 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: 20 Mar 2018

Action Date: 10 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-14

Psc name: Mr William Nicholas Dohrn

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 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: 17 Mar 2017

Action Date: 10 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 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: 14 Mar 2016

Action Date: 10 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 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: 24 Mar 2015

Action Date: 10 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Old address: 2 Westfield Place Clifton Bristol Bristol BS8 4AY United Kingdom

Change date: 2015-03-24

New address: 2 Westfield Place Clifton Bristol BS8 4AY

Documents

View document PDF

Incorporation company

Date: 10 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EXCLUSIVE COINS LIMITED

44-50 HIGH STREET,RAYLEIGH,SS6 7EA

Number:09732954
Status:ACTIVE
Category:Private Limited Company

GPA PROCUREMENT LLP

WINDSOR HOUSE,HARROGATE,HG1 2PW

Number:OC348048
Status:ACTIVE
Category:Limited Liability Partnership

JAYAWEERA LIMITED

4A ROMAN ROAD,EAST HAM,E6 3RX

Number:09078584
Status:ACTIVE
Category:Private Limited Company

MARSDEN BUILDERS MANAGEMENT LIMITED

266 BECCLES ROAD,GREAT YARMOUTH,NR31 8AH

Number:10995635
Status:ACTIVE
Category:Private Limited Company

SALASEL EXPRESS & LOGISTICS LTD

216 WHIPPENDELL ROAD,WATFORD,WD18 7NL

Number:11249259
Status:ACTIVE
Category:Private Limited Company

STRATEGIQ LONDON LTD

UNIT 16 BRIGHTWELL BARNS IPSWICH ROAD,IPSWICH,IP10 0BJ

Number:11704762
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