TOGETHERLAND FILMS LIMITED

Second Floor Second Floor, London, EC3M 7AT, England
StatusACTIVE
Company No.09640225
CategoryPrivate Limited Company
Incorporated16 Jun 2015
Age8 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

TOGETHERLAND FILMS LIMITED is an active private limited company with number 09640225. It was incorporated 8 years, 11 months, 17 days ago, on 16 June 2015. The company address is Second Floor Second Floor, London, EC3M 7AT, England.



Company Fillings

Accounts with accounts type dormant

Date: 10 Jul 2023

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: 15 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2022

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: 16 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2022

Action Date: 26 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-26

Officer name: Ms Annemarie Shillito

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-05-26

Psc name: Ms Annemarie Shillito

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2022

Action Date: 26 May 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Kemp

Change date: 2022-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2022

Action Date: 27 May 2022

Category: Address

Type: AD01

New address: Second Floor 34 Lime Street London EC3M 7AT

Change date: 2022-05-27

Old address: Forum House First Floor 15-18 Lime Street London EC3M 7AN England

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-02

Officer name: Ms Annemarie Shillito

Documents

View document PDF

Change person director company with change date

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-02

Officer name: Ms Annemarie Marie Shillito

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Annemarie Shillito

Change date: 2020-06-23

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 06 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-06

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-23

Psc name: Mr Martin Kemp

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-23

New address: Forum House First Floor 15-18 Lime Street London EC3M 7AN

Old address: 39a Welbeck Street London W1G 8DH England

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Nov 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Annemarie Shillito

Change date: 2019-06-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr Martin Kemp

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-01

Psc name: Mr Martin Kemp

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-06

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-06

Officer name: Ms Annemarie Shillito

Documents

View document PDF

Change to a person with significant control

Date: 06 Jun 2019

Action Date: 06 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-06

Psc name: Mrs Annemarie Shillito

Documents

View document PDF

Change to a person with significant control

Date: 05 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Kemp

Change date: 2019-06-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Address

Type: AD01

New address: 39a Welbeck Street London W1G 8DH

Change date: 2019-06-05

Old address: Mitre House 12-14 Mitre Street London EC3A 5BU United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2018

Action Date: 21 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Anne Marie Shillito

Change date: 2018-06-21

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Kemp

Change date: 2018-03-22

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Annemarie Shillito

Change date: 2018-03-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-22

Psc name: Mrs Anne Marie Shillito

Documents

View document PDF

Change to a person with significant control

Date: 23 Mar 2018

Action Date: 22 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-03-22

Psc name: Mr Martin Kemp

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Aug 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Martin Kemp

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-08-09

Psc name: Martin Kemp

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anne Marie Shillito

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Kemp

Notification date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 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: 11 Jul 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Incorporation company

Date: 16 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

INFINITY INGREDIENTS LIMITED

ARC HOUSE TERRACE ROAD SOUTH,BRACKNELL,RG42 4PZ

Number:08330727
Status:ACTIVE
Category:Private Limited Company

INGREDIENTS LDN LTD

5 BROOKLANDS PLACE,SALE,M33 3SD

Number:09817380
Status:ACTIVE
Category:Private Limited Company

NGC INTERNATIONAL, INC.

2980 FAIRVIEW PARK DRIVE,FALLS CHURCH,

Number:FC025583
Status:ACTIVE
Category:Other company type

NIX ONE LTD

64 NEW CAVENDISH STREET,LONDON,W1G 8TB

Number:07714690
Status:ACTIVE
Category:Private Limited Company

OGL LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY SQUARE,GREATER MANCHESTER,M45 7TA

Number:05526879
Status:LIQUIDATION
Category:Private Limited Company

SPORTING COMMUNITIES COMMUNITY INTEREST COMPANY

12 LANGFORD ROAD,NORTHWICH,CW9 7QR

Number:08059746
Status:ACTIVE
Category:Community Interest 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