FORTY FOOT PICTURES LIMITED
Status | ACTIVE |
Company No. | 09031069 |
Category | Private Limited Company |
Incorporated | 08 May 2014 |
Age | 10 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
FORTY FOOT PICTURES LIMITED is an active private limited company with number 09031069. It was incorporated 10 years, 1 month, 10 days ago, on 08 May 2014. The company address is C/O Eam London Ltd C/O Eam London Ltd, London, SE1 1JA, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 20 May 2024
Action Date: 08 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-08
Documents
Change account reference date company previous extended
Date: 14 Dec 2023
Action Date: 30 Sep 2023
Category: Accounts
Type: AA01
Made up date: 2023-03-31
New date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 08 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-08
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 08 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-08
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 27 May 2021
Action Date: 25 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-25
Psc name: Mr Colm Mccarthy
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 08 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-08
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2020
Action Date: 08 Jul 2020
Category: Address
Type: AD01
New address: C/O Eam London Ltd 215-221 Borough High Street London SE1 1JA
Old address: 20 Bunhill Row London EC1Y 8UE England
Change date: 2020-07-08
Documents
Confirmation statement with no updates
Date: 22 May 2020
Action Date: 08 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-08
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 15 May 2019
Action Date: 08 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-08
Documents
Change person director company with change date
Date: 06 Feb 2019
Action Date: 01 Feb 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colm Mccarthy
Change date: 2019-02-01
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-23
New address: 20 Bunhill Row London EC1Y 8UE
Old address: C/O Nabarro 34-35 Eastcastle Street London W1W 8DW
Documents
Confirmation statement with no updates
Date: 10 May 2018
Action Date: 08 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-08
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 08 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-08
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 08 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-08
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change account reference date company previous shortened
Date: 11 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 08 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-08
Documents
Change person director company with change date
Date: 18 Aug 2015
Action Date: 02 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Colm Mccarthy
Change date: 2014-06-02
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2015
Action Date: 18 Aug 2015
Category: Address
Type: AD01
Old address: 3/4 Great Marlborough Street London W1F 7HH United Kingdom
Change date: 2015-08-18
New address: C/O Nabarro 34-35 Eastcastle Street London W1W 8DW
Documents
Some Companies
FLEUR ESTELLE BELLY DANCE LIMITED
585A FULHAM ROAD,LONDON,SW6 5UA
Number: | 07283237 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL CUSTOMER LOYALTY PROGRAMMES PLC
CUTLERS EXCHANGE,LONDON,EC3A 7BU
Number: | 02132179 |
Status: | ACTIVE |
Category: | Public Limited Company |
NANTWICH ROAD DEVELOPMENT LIMITED
THE OLD BYRE SEVINGTON,CHIPPENHAM,SN14 7LD
Number: | 10880514 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 SOUTHWOOD ROAD,LONDON,SE9 3QF
Number: | 10320664 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEBBLETHWAITES 2 WESTBROOK COURT,SHEFFIELD,S11 8YZ
Number: | 06478042 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELLAFAX GRANGE, MARISHES,N YORKS,YO17 6UG
Number: | 05202828 |
Status: | ACTIVE |
Category: | Private Limited Company |