FOURNINE FILMS LIMITED

Hook Farm Studios Hook Farm Studios, Pulborough, RH20 3AU, West Sussex, England
StatusACTIVE
Company No.09694644
CategoryPrivate Limited Company
Incorporated20 Jul 2015
Age8 years, 10 months
JurisdictionEngland Wales

SUMMARY

FOURNINE FILMS LIMITED is an active private limited company with number 09694644. It was incorporated 8 years, 10 months ago, on 20 July 2015. The company address is Hook Farm Studios Hook Farm Studios, Pulborough, RH20 3AU, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Apr 2024

Action Date: 31 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2024

Action Date: 22 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-22

Old address: Hook Farm Studios London Road Ashington West Sussex RH20 3AU United Kingdom

New address: Hook Farm Studios Ashington Pulborough West Sussex RH20 3AU

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-23

Old address: Leverton St. Georges Avenue Weybridge Surrey KT13 0DP England

New address: Hook Farm Studios London Road Ashington West Sussex RH20 3AU

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2023

Action Date: 05 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 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: 12 Jul 2022

Action Date: 29 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2021

Action Date: 09 Oct 2021

Category: Address

Type: AD01

New address: Leverton St. Georges Avenue Weybridge Surrey KT13 0DP

Change date: 2021-10-09

Old address: Kings Barn Farm Peppers Lane Ashurst Steyning West Sussex BN44 3AX England

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2021

Action Date: 29 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 May 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2021

Action Date: 08 Apr 2021

Category: Address

Type: AD01

Old address: Oxford House Cherry Lane Bolney Haywards Heath RH17 5PR England

Change date: 2021-04-08

New address: Kings Barn Farm Peppers Lane Ashurst Steyning West Sussex BN44 3AX

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2021

Action Date: 30 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rush Edward Olson

Termination date: 2021-03-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Apr 2021

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rush Edward Olson

Cessation date: 2019-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2021

Action Date: 14 Mar 2021

Category: Address

Type: AD01

New address: Oxford House Cherry Lane Bolney Haywards Heath RH17 5PR

Old address: Kings Barn Farm Peppers Lane Ashurst Steyning West Sussex BN44 3AX England

Change date: 2021-03-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2020

Action Date: 29 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2020

Action Date: 04 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-04

Old address: 59 Meadow Drive Henfield West Sussex BN5 9FG England

New address: Kings Barn Farm Peppers Lane Ashurst Steyning West Sussex BN44 3AX

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Henry James De Norville

Change date: 2018-12-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-12-20

Psc name: Mr Peter Henry James De Norville

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

New address: 59 Meadow Drive Henfield West Sussex BN5 9FG

Old address: 57C Frant Road Tunbridge Wells TN2 5LE England

Change date: 2018-12-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 29 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jul 2017

Action Date: 06 Jul 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rush Edward Olson

Notification date: 2016-07-06

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2017

Action Date: 06 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-06

Officer name: Mr Peter Henry James De Norville

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Address

Type: AD01

New address: 57C Frant Road Tunbridge Wells TN2 5LE

Old address: The Vine Studio St. Johns Road Crowborough East Sussex TN6 1RT United Kingdom

Change date: 2017-07-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2017

Action Date: 06 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Peter Henry James De Norville

Change date: 2016-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2017

Action Date: 29 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-29

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Peter Henry James De Norville

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2016

Action Date: 21 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rush Edward Olson

Appointment date: 2016-11-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

New date: 2016-03-31

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 May 2016

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Peter Henry James De Norville

Change date: 2015-07-20

Documents

View document PDF

Certificate change of name company

Date: 31 May 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed talent threesixty LTD\certificate issued on 31/05/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2016

Action Date: 30 May 2016

Category: Address

Type: AD01

Change date: 2016-05-30

New address: The Vine Studio St. Johns Road Crowborough East Sussex TN6 1RT

Old address: The Vine St. Johns Road Crowborough East Sussex TN6 1RT England

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2016

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Henry James De Norville

Appointment date: 2015-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2016

Action Date: 30 May 2016

Category: Address

Type: AD01

Old address: Building a Ilford Park Stover Newton Abbot Devon TQ12 6QH England

New address: The Vine St. Johns Road Crowborough East Sussex TN6 1RT

Change date: 2016-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2016

Action Date: 20 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-20

Officer name: Darren Peter Butcher

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2015

Action Date: 15 Aug 2015

Category: Address

Type: AD01

New address: Building a Ilford Park Stover Newton Abbot Devon TQ12 6QH

Change date: 2015-08-15

Old address: House a Ilford Park Stover Newton Abbot Devon TQ12 6QH England

Documents

View document PDF

Incorporation company

Date: 20 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CV LIVE IN CARE LTD

48 POPPY CRESCENT,SHEERNESS,ME12 3TF

Number:11288819
Status:ACTIVE
Category:Private Limited Company

EVERYDAY PHONES LTD

18 ST CHRISTOPHER'S WAY,DERBY,DE24 8JY

Number:11528554
Status:ACTIVE
Category:Private Limited Company

GRAYLOR LIMITED

AVEBURY HOUSE,WINCHESTER,SO23 8BN

Number:10334936
Status:ACTIVE
Category:Private Limited Company

PLUNKETT TRUSTEES LIMITED

DUKES WAY LOW PRUDHOE INDUSTRIAL,PRUDHOE,NE42 6PQ

Number:04270767
Status:ACTIVE
Category:Private Limited Company

PMS CARDIFF LTD

152 WAUN FACH,CARDIFF,CF23 7BE

Number:11541542
Status:ACTIVE
Category:Private Limited Company

RED ROSE CPS LTD

LYNTON HOUSE,LONDON,WC1H 9LT

Number:09415212
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