2 HRS FILM LTD
Status | ACTIVE |
Company No. | 09289308 |
Category | Private Limited Company |
Incorporated | 31 Oct 2014 |
Age | 9 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
2 HRS FILM LTD is an active private limited company with number 09289308. It was incorporated 9 years, 7 months, 1 day ago, on 31 October 2014. The company address is 20-22 Wenlock Road, London, N1 7GU.
Company Fillings
Confirmation statement with updates
Date: 26 Oct 2023
Action Date: 26 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-26
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 09 Aug 2023
Action Date: 09 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-09
Documents
Accounts with accounts type micro entity
Date: 22 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Confirmation statement with no updates
Date: 28 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 08 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-08
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Adromeda Godfrey
Change date: 2019-08-14
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 08 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-08
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2018
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Change account reference date company previous shortened
Date: 22 Jan 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA01
Made up date: 2018-02-28
New date: 2017-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2017
Action Date: 08 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-08
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Appoint person director company with name date
Date: 17 Oct 2016
Action Date: 04 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Merlin Inkley
Appointment date: 2016-10-04
Documents
Termination director company with name termination date
Date: 16 Jul 2016
Action Date: 16 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-16
Officer name: Roland Moore
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Annual return company with made up date full list shareholders
Date: 05 Apr 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Appoint person director company with name date
Date: 05 Apr 2016
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Roland Moore
Appointment date: 2016-03-09
Documents
Change account reference date company previous extended
Date: 04 Apr 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2016-02-29
Documents
Appoint person director company with name date
Date: 26 Jan 2016
Action Date: 31 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Darren James Newton
Appointment date: 2014-10-31
Documents
Resolution
Date: 04 Oct 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Some Companies
COTSWOLD HOUSE,EPWELL,OX15 6LD
Number: | 10729213 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 CANFORD BOTTOM,,BH21 2HD
Number: | 05944369 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KNIGHTSBRIDGE GREEN,LONDON,SW1X 7QA
Number: | 06865961 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 SUTTON LANE,DERBY,DE65 5FB
Number: | 09343227 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAIDSTONE & DISTRICT MOTOR SERVICES LIMITED
DOGWOOD HOUSE,HINGHAM,NR9 4LB
Number: | 06581209 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHIV HOUSE 42,ALTRINCHAM,WA14 2EX
Number: | 09478392 |
Status: | ACTIVE |
Category: | Private Limited Company |