DEADBEAT FILMS LTD.

46 The Archers Way, Glastonbury, BA6 9JB, England
StatusACTIVE
Company No.09330489
CategoryPrivate Limited Company
Incorporated27 Nov 2014
Age9 years, 5 months, 17 days
JurisdictionEngland Wales

SUMMARY

DEADBEAT FILMS LTD. is an active private limited company with number 09330489. It was incorporated 9 years, 5 months, 17 days ago, on 27 November 2014. The company address is 46 The Archers Way, Glastonbury, BA6 9JB, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 10 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-10

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2023

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jack Thompson-Roylance

Change date: 2022-08-18

Documents

View document PDF

Change to a person with significant control

Date: 27 Nov 2023

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Boris Michael Thompson-Roylance

Change date: 2022-08-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-27

New address: 46 the Archers Way Glastonbury BA6 9JB

Old address: 46 46 the Archers Way Glastonbury Somerset BA6 9JB United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2023

Action Date: 18 Aug 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Toma

Notification date: 2022-08-18

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jack Thompson-Roylance

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Aug 2023

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2023

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-18

Officer name: Mr Anthony Clement Toma

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 22 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Capital name of class of shares

Date: 13 Dec 2021

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 22 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2021

Action Date: 16 Feb 2021

Category: Address

Type: AD01

Old address: 11a Stoke Newington Common London N16 7ES England

Change date: 2021-02-16

New address: 46 46 the Archers Way Glastonbury Somerset BA6 9JB

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 22 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Nov 2019

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jul 2018

Action Date: 09 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-09

New address: 11a Stoke Newington Common London N16 7ES

Old address: 386a Brockley Road Brockley London SE4 2BY England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2017

Action Date: 24 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2016

Action Date: 02 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-02

Old address: 46 the Archers Way Glastonbury Somerset BA6 9JB

New address: 386a Brockley Road Brockley London SE4 2BY

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 24 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Nov 2015

Action Date: 24 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2014

Action Date: 28 Nov 2014

Category: Address

Type: AD01

Old address: 46 46 the Archers Way Glastonbury Somerset BA6 9JB United Kingdom

New address: 46 the Archers Way Glastonbury Somerset BA6 9JB

Change date: 2014-11-28

Documents

View document PDF

Incorporation company

Date: 27 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANCED FINANCIAL SOLUTIONS LIMITED

BRIDGE HOUSE,KINGSTON UPON HULL,HU2 8AG

Number:04193770
Status:ACTIVE
Category:Private Limited Company

CABOODLE TECHNOLOGY GROUP LIMITED

NORTH WING THE QUADRANGLE CREWE HALL,CREWE,CW1 6UY

Number:11238389
Status:ACTIVE
Category:Private Limited Company

COPPER LIFE LTD

114 STAG LANE,EDGWARE,HA8 5LL

Number:11527025
Status:ACTIVE
Category:Private Limited Company

P B WHITTALL LIMITED

36 DREW ROAD,STOURBRIDGE,DY9 0UY

Number:11336168
Status:ACTIVE
Category:Private Limited Company

THE QUALITY IMPROVEMENT GROUP LIMITED

SUITE 2 RUTLAND HOUSE,BROMLEY,BR2 9JG

Number:10706005
Status:ACTIVE
Category:Private Limited Company

TICKETSHOP365 LIMITED

2ND FLOOR, BEAUMONT HOUSE,LONDON,SW20 0LW

Number:11428996
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