CLOWDER FILMS LTD

7 Savoy Court, London, WC2R 0EX, United Kingdom
StatusACTIVE
Company No.10247001
CategoryPrivate Limited Company
Incorporated23 Jun 2016
Age7 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

CLOWDER FILMS LTD is an active private limited company with number 10247001. It was incorporated 7 years, 10 months, 25 days ago, on 23 June 2016. The company address is 7 Savoy Court, London, WC2R 0EX, United Kingdom.



Company Fillings

Certificate change of name company

Date: 02 Feb 2024

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed donka films LIMITED\certificate issued on 02/02/24

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-01-16

Officer name: Natalie Fischer

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2024

Action Date: 16 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Britt Gardiner Currie

Appointment date: 2024-01-16

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Oct 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102470010001

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Change person director company with change date

Date: 10 May 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Elisabeth Murdoch

Change date: 2023-04-26

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2022

Action Date: 18 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Julie Ann Lockhart

Change date: 2022-08-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Sep 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: 04 Jul 2022

Action Date: 26 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 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: 28 Jun 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Seymour Holben

Termination date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2021

Action Date: 08 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Christine Smith

Termination date: 2021-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 12 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-12

Officer name: Olivier Patrick Gers

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 29 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-29

Officer name: Mr Olivier Patrick Gers

Documents

View document PDF

Change corporate secretary company with change date

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Hal Management Limited

Change date: 2019-07-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Address

Type: AD01

New address: 7 Savoy Court London WC2R 0EX

Old address: Hanover House 14 Hanover Square London W1S 1HP United Kingdom

Change date: 2019-07-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-26

Psc name: Locksmith Animation Limited

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 26 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-26

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Sep 2017

Action Date: 14 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102470010001

Charge creation date: 2017-09-14

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2017

Action Date: 23 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-06-23

Psc name: Locksmith Animation Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-26

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Oct 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-06-30

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 23 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSER LIMITED

136 CHASTILIAN ROAD,DARTFORD,DA1 3LG

Number:08772360
Status:ACTIVE
Category:Private Limited Company

BEAM2 MANAGEMENT LIMITED

3 POND FARM CLOSE,WALTON ON THE HILL,KT20 7RY

Number:08666432
Status:ACTIVE
Category:Private Limited Company

DENHURST UK

ATHENE HOUSE,MILL HILL,NW7 3TB

Number:LP007413
Status:ACTIVE
Category:Limited Partnership

GENES EMPORIUM LTD

13 KINGS ROAD,OAKHAM,LE15 6PB

Number:11573698
Status:ACTIVE
Category:Private Limited Company

LENPART INDUSTRIAL PRODUCTS LTD

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:07814219
Status:ACTIVE
Category:Private Limited Company

PRISM SECURITIES LIMITED

RAYDALE BARN,FITTLEWORTH,RH20 1EH

Number:06921379
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