EXECUTION DEPENDENT FILMS LIMITED

10 Western Road, Romford, RM1 3JT, Essex, United Kingdom
StatusACTIVE
Company No.09764805
CategoryPrivate Limited Company
Incorporated07 Sep 2015
Age8 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

EXECUTION DEPENDENT FILMS LIMITED is an active private limited company with number 09764805. It was incorporated 8 years, 8 months, 26 days ago, on 07 September 2015. The company address is 10 Western Road, Romford, RM1 3JT, Essex, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Sep 2023

Action Date: 13 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2022

Action Date: 13 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2021

Action Date: 13 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 13 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-13

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2019

Action Date: 03 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-03

Officer name: Mr Oliver Elias Krimpas

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2019

Action Date: 13 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-13

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2019

Action Date: 01 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-01

Officer name: Mr Oliver Elias Krimpas

Documents

View document PDF

Change to a person with significant control

Date: 14 Sep 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mr Oliver Elias Krimpas

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2018

Action Date: 13 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 04 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-09-30

New date: 2017-12-31

Documents

View document PDF

Capital allotment shares

Date: 19 Mar 2018

Action Date: 24 Oct 2017

Category: Capital

Type: SH01

Date: 2017-10-24

Capital : 85 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 19 Mar 2018

Action Date: 24 Oct 2017

Category: Capital

Type: SH02

Date: 2017-10-24

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Mar 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Mar 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2018

Action Date: 26 Oct 2017

Category: Capital

Type: SH01

Capital : 132.67 GBP

Date: 2017-10-26

Documents

View document PDF

Resolution

Date: 14 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Oliver Elias Krimpas

Change date: 2017-09-13

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2017

Action Date: 13 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2017

Action Date: 07 Sep 2017

Category: Address

Type: AD01

Old address: 74 Dresden Road London N19 3BQ England

Change date: 2017-09-07

New address: 10 Western Road Romford Essex RM1 3JT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2016

Action Date: 21 Sep 2016

Category: Address

Type: AD01

New address: 74 Dresden Road London N19 3BQ

Change date: 2016-09-21

Old address: C/O Karen Whiting 1 Coburg Street Gateshead NE8 1NS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

New address: C/O Karen Whiting 1 Coburg Street Gateshead NE8 1NS

Change date: 2016-09-16

Old address: 74 Dresden Road London N19 3BQ United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 06 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-06

Documents

View document PDF

Incorporation company

Date: 07 Sep 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & K SYSTEMS LIMITED

1 COLLEGE COURT,LEEDS,LS27 7WF

Number:03541747
Status:ACTIVE
Category:Private Limited Company

BELLA'S BISTRO LTD

1 NURSERY GROVE,LARKHALL,ML9 3RT

Number:SC604176
Status:ACTIVE
Category:Private Limited Company

GDP LOGISTIK LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10884126
Status:ACTIVE
Category:Private Limited Company

GRG HOLDINGS LTD

BEAUFORT HOUSE,BRISTOL,BS3 5QH

Number:10293124
Status:ACTIVE
Category:Private Limited Company

JAMES KINMONT FINE ART LIMITED

17 HERTFORD AVENUE,,SW14 8EF

Number:03872372
Status:ACTIVE
Category:Private Limited Company

PADOVA IT LIMITED

C/O APPROVED ACCOUNTING LTD,HAVANT,PO9 2PL

Number:06159466
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