RETRIBUTION FILM LIMITED

26 Craig Yr Eos Road 26 Craig Yr Eos Road, Bridgend, CF32 0PG, Mid Glamorgan
StatusACTIVE
Company No.08931458
CategoryPrivate Limited Company
Incorporated10 Mar 2014
Age10 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

RETRIBUTION FILM LIMITED is an active private limited company with number 08931458. It was incorporated 10 years, 3 months, 9 days ago, on 10 March 2014. The company address is 26 Craig Yr Eos Road 26 Craig Yr Eos Road, Bridgend, CF32 0PG, Mid Glamorgan.



Company Fillings

Confirmation statement with no updates

Date: 18 Jun 2024

Action Date: 14 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 14 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kate Bartle

Appointment date: 2023-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 21 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2018

Action Date: 21 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 21 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-21

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jan 2017

Action Date: 22 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 09 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hood and Co. Limited

Termination date: 2016-12-08

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Charles Graham

Appointment date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2016

Action Date: 22 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2016

Action Date: 15 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Charles Graham

Termination date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 31 May 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2015-05-31

Documents

View document PDF

Capital allotment shares

Date: 10 Mar 2015

Action Date: 10 Mar 2015

Category: Capital

Type: SH01

Capital : 92,002 GBP

Date: 2015-03-10

Documents

View document PDF

Capital allotment shares

Date: 03 Feb 2015

Action Date: 23 Jan 2015

Category: Capital

Type: SH01

Capital : 50,002 GBP

Date: 2015-01-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2015

Action Date: 22 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-22

Documents

View document PDF

Certificate change of name company

Date: 15 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blood relations film LTD\certificate issued on 15/04/14

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2014

Action Date: 14 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-14

Old address: 180 Piccadilly London W1J 9HF United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Mar 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CALUMIA FAST FOOD LIMITED

9 ROYAL CRESCENT,GLASGOW,G3 7SP

Number:SC454824
Status:ACTIVE
Category:Private Limited Company

ELLIS BRIGHAM HOLDINGS LIMITED

47 BRUNEL AVENUE,SALFORD,M5 4BE

Number:06837170
Status:ACTIVE
Category:Private Limited Company

FENELEY DESIGN SERVICES LIMITED

23 CROFT DRIVE,GRANTHAM,NG31 9EB

Number:08165191
Status:ACTIVE
Category:Private Limited Company

ILLUSTRATUS LTD

70 CADZOW STREET,HAMILTON,ML3 6DS

Number:SC503840
Status:ACTIVE
Category:Private Limited Company

RSM RETAIL LIMITED

THE COUNTING HOUSE 4A MOSS LANE,MANCHESTER,M27 9SA

Number:07875881
Status:ACTIVE
Category:Private Limited Company

TEKNE UK LTD

ELSCOT HOUSE,LONDON,N3 2JU

Number:11701320
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