BAKER FILMS LIMITED

124 Finchley Road, London, NW3 5JS, England
StatusACTIVE
Company No.09055523
CategoryPrivate Limited Company
Incorporated23 May 2014
Age9 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

BAKER FILMS LIMITED is an active private limited company with number 09055523. It was incorporated 9 years, 11 months, 29 days ago, on 23 May 2014. The company address is 124 Finchley Road, London, NW3 5JS, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 22 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 Jun 2023

Action Date: 24 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-24

Made up date: 2022-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 23 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2022

Action Date: 23 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-23

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jun 2022

Action Date: 24 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2021-06-25

New date: 2021-06-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Change account reference date company current shortened

Date: 25 Jun 2021

Action Date: 25 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-26

New date: 2020-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 23 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-23

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Jan 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Taylor Baker

Change date: 2020-07-01

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Mr Dean Taylor Baker

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2020

Action Date: 23 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Old address: 26 Aybrook Street London W1U 4AN England

New address: 124 Finchley Road London NW3 5JS

Change date: 2020-07-01

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jun 2020

Action Date: 26 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-26

Made up date: 2019-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Mar 2020

Action Date: 27 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-27

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2019

Action Date: 28 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-28

Made up date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 23 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2019

Action Date: 29 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2018-06-30

New date: 2018-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 23 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-23

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2018

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dean Taylor Baker

Change date: 2018-05-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2018

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Taylor Baker

Change date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 31 May 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 May 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2017

Action Date: 23 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dean Taylor Baker

Change date: 2017-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2016

Action Date: 01 Nov 2016

Category: Address

Type: AD01

New address: 26 Aybrook Street London W1U 4AN

Change date: 2016-11-01

Old address: 2 Yewberry Way Chandler's Ford Eastleigh Hampshire SO53 4PE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 23 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2016

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Feb 2016

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 23 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-23

Documents

View document PDF

Incorporation company

Date: 23 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDITAXES INTERNATIONAL LLP

INTERNATIONAL HOUSE 124 CROMWELL ROAD,LONDON,SW7 4ET

Number:OC391849
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership
Number:08832768
Status:ACTIVE
Category:Private Limited Company

NEXSO LIMITED

MCMILLAN HOUSE 6 WOLFRETON DRIVE,HULL,HU10 7BY

Number:11418928
Status:ACTIVE
Category:Private Limited Company

SAP-ICON SOFTWARE CONSULTANCY SERVICES LTD

169 REIGATE AVENUE,SUTTON,SM1 3JR

Number:10501540
Status:ACTIVE
Category:Private Limited Company

SEAL PROPERTY (SCOTLAND) LTD

30 MILLER ROAD,AYR,KA7 2AY

Number:SC577407
Status:ACTIVE
Category:Private Limited Company

SIMPLESERVE WEB DESIGN LIMITED

3 CHANTRY COURT,CREWE,CW1 2DL

Number:10778148
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