AK FILM SERVICES LTD

225 London Road, Burgess Hill, RH15 9QU, West Sussex, United Kingdom
StatusACTIVE
Company No.09320100
CategoryPrivate Limited Company
Incorporated20 Nov 2014
Age9 years, 5 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 07 Feb 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 05 Mar 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 23 Feb 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 20 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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)

AMCE CIVIL ENGINEERING LTD

MANSION HOUSE,ALTRINCHAM,WA14 4RW

Number:10531932
Status:ACTIVE
Category:Private Limited Company

HEALTHCARE FINANCE LIMITED

27-28 EASTCASTLE STREET,LONDON,W1W 8DH

Number:10625732
Status:ACTIVE
Category:Private Limited Company

JN RPP HOLDINGS LTD

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

SIMON BLOWS LTD

15 BOWLING GREEN LANE,LONDON,EC1R 0BD

Number:07858693
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