AK FILM SERVICES LTD
Status | ACTIVE |
Company No. | 09320100 |
Category | Private Limited Company |
Incorporated | 20 Nov 2014 |
Age | 9 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
AK FILM SERVICES LTD is an active private limited company with number 09320100. It was incorporated 9 years, 5 months, 8 days ago, on 20 November 2014. The company address is 225 London Road, Burgess Hill, RH15 9QU, West Sussex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 24 Nov 2023
Action Date: 20 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-20
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 01 Dec 2022
Action Date: 20 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-20
Documents
Change person director company with change date
Date: 25 Nov 2022
Action Date: 24 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alistair Brian King
Change date: 2022-11-24
Documents
Change to a person with significant control
Date: 25 Nov 2022
Action Date: 24 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-11-24
Psc name: Mr Alistair Brian King
Documents
Change person director company with change date
Date: 07 Jun 2022
Action Date: 06 Jun 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-06-06
Officer name: Mr Alistair Brian King
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 23 Dec 2021
Action Date: 20 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-20
Documents
Confirmation statement with updates
Date: 22 Jan 2021
Action Date: 20 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-20
Documents
Change person director company with change date
Date: 12 Jan 2021
Action Date: 24 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-24
Officer name: Mr Alistair Brian King
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 20 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-20
Documents
Change registered office address company with date old address new address
Date: 30 Aug 2019
Action Date: 30 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-30
Old address: 49 Sydner Road London N16 7UF United Kingdom
New address: 225 London Road Burgess Hill West Sussex RH15 9QU
Documents
Confirmation statement with updates
Date: 28 Jan 2019
Action Date: 20 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-20
Documents
Change to a person with significant control
Date: 24 Jan 2019
Action Date: 22 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-22
Psc name: Mr Alistair Brian King
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change person director company with change date
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-22
Officer name: Mr Alistair Brian King
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Address
Type: AD01
Old address: 117B Bouverie Road London N16 0AA United Kingdom
Change date: 2018-06-22
New address: 49 Sydner Road London N16 7UF
Documents
Confirmation statement with updates
Date: 15 Jan 2018
Action Date: 20 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-20
Documents
Change to a person with significant control
Date: 11 Jan 2018
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alistair Brian King
Change date: 2017-06-02
Documents
Change to a person with significant control
Date: 09 Jan 2018
Action Date: 02 Jun 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alistair Brian King
Change date: 2017-06-02
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 02 Aug 2017
Action Date: 02 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alistair Brian King
Change date: 2017-06-02
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2017
Action Date: 02 Aug 2017
Category: Address
Type: AD01
New address: 117B Bouverie Road London N16 0AA
Old address: 33 Markham Road Capel Surrey RH5 5JT United Kingdom
Change date: 2017-08-02
Documents
Gazette filings brought up to date
Date: 28 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Mar 2017
Action Date: 20 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-20
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 27 Jun 2016
Action Date: 11 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alistair Brian King
Change date: 2016-02-11
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-27
Old address: Flat 3 50a Englands Lane London NW3 4UE England
New address: 33 Markham Road Capel Surrey RH5 5JT
Documents
Gazette filings brought up to date
Date: 05 Mar 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 20 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-20
Documents
Change account reference date company current extended
Date: 10 Dec 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-11-30
New date: 2016-03-31
Documents
Some Companies
60 BISHOPS PARK ROAD MANAGEMENT COMPANY LIMITED
60 BISHOPS PARK ROAD,LONDON,SW16 5TS
Number: | 11657985 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
MANSION HOUSE,ALTRINCHAM,WA14 4RW
Number: | 10531932 |
Status: | ACTIVE |
Category: | Private Limited Company |
27-28 EASTCASTLE STREET,LONDON,W1W 8DH
Number: | 10625732 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL VIEW HOUSE,CRANBROOK,TN17 3AD
Number: | 09914570 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEAL-GUARD SEALANTS (UK) LIMITED
ASHCOMBE HOUSE,LEATHERHEAD,KT22 8DY
Number: | 05806619 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 BOWLING GREEN LANE,LONDON,EC1R 0BD
Number: | 07858693 |
Status: | ACTIVE |
Category: | Private Limited Company |