FORGOTTEN MEN FILMS LIMITED

First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom
StatusACTIVE
Company No.09636516
CategoryPrivate Limited Company
Incorporated12 Jun 2015
Age8 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

FORGOTTEN MEN FILMS LIMITED is an active private limited company with number 09636516. It was incorporated 8 years, 11 months, 19 days ago, on 12 June 2015. The company address is First Floor Ridgeland House First Floor Ridgeland House, Horsham, RH12 1DY, West Sussex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2023

Action Date: 12 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2022

Action Date: 12 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2021

Action Date: 12 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-12

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Julius Van Der Borgh

Change date: 2021-05-18

Documents

View document PDF

Change to a person with significant control

Date: 07 Jul 2021

Action Date: 18 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Jonathan Van Der Borgh

Change date: 2021-05-18

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Julius Van Der Borgh

Change date: 2021-05-18

Documents

View document PDF

Change person director company with change date

Date: 07 Jul 2021

Action Date: 18 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-18

Officer name: Mr Peter Jonathan Van Der Borgh

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2021

Action Date: 07 Jul 2021

Category: Address

Type: AD01

New address: First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY

Old address: Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ England

Change date: 2021-07-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2020

Action Date: 12 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 12 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2018

Action Date: 12 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2017

Action Date: 12 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Simon Julius Van Der Borgh

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Peter Jonathan Van Der Borgh

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jul 2016

Action Date: 12 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-12

New address: Bailey House 4 - 10 Barttelot Road Horsham West Sussex RH12 1DQ

Old address: C/O D.a Clark & Co Ltd Bailey House Barttelot Road Horsham West Sussex RH12 1DQ United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 25 Jan 2016

Category: Capital

Type: SH01

Capital : 5,845.00 GBP

Date: 2016-01-25

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 11 Jan 2016

Category: Capital

Type: SH01

Capital : 5,820 GBP

Date: 2016-01-11

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2016

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-30

Capital : 5,520 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Dec 2015

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Capital : 5,000 GBP

Date: 2015-11-30

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed forgotten men LIMITED\certificate issued on 11/09/15

Documents

View document PDF

Incorporation company

Date: 12 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY COURT FLATS MANAGEMENT COMPANY LIMITED

SILVER CARN,ISLES OF SCILLY,TR21 0NW

Number:04665252
Status:ACTIVE
Category:Private Limited Company

CITYSPEED LIMITED

106 EDGWARE ROAD,LONDON,W2 2EA

Number:03657962
Status:ACTIVE
Category:Private Limited Company

FRENCH ENTERPRISES (HASTINGS) LIMITED

20 HAVELOCK ROAD,EAST SUSSEX,TN34 1BP

Number:04737958
Status:ACTIVE
Category:Private Limited Company

MONOKOTO LTD

151-153 CURTAIN ROAD,LONDON,EC2A 3QL

Number:08050765
Status:ACTIVE
Category:Private Limited Company

OSIRIS CAPITAL MANAGEMENT LTD

25 SOUTHAMPTON BUILDINGS,LONDON,WC2A 1AL

Number:05947850
Status:ACTIVE
Category:Private Limited Company

S J T ASSOCIATES LIMITED

4A WEST POINT,LONDON,W3 0RG

Number:02550007
Status:LIQUIDATION
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