FILMILY LIMITED

1 Priory Avenue, Totnes, TQ9 5HR, England
StatusACTIVE
Company No.10758557
CategoryPrivate Limited Company
Incorporated08 May 2017
Age7 years, 24 days
JurisdictionEngland Wales

SUMMARY

FILMILY LIMITED is an active private limited company with number 10758557. It was incorporated 7 years, 24 days ago, on 08 May 2017. The company address is 1 Priory Avenue, Totnes, TQ9 5HR, England.



Company Fillings

Termination director company with name termination date

Date: 08 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-04-01

Officer name: Mark Hammond Ashdown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Address

Type: AD01

New address: 1 Priory Avenue Totnes TQ9 5HR

Change date: 2024-04-08

Old address: 5 Priory Avenue Totnes TQ9 5HR England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Mar 2024

Action Date: 30 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-12

New address: 5 Priory Avenue Totnes TQ9 5HR

Old address: 1 New Walk Totnes TQ9 5HA England

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2023

Action Date: 17 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Capital cancellation shares

Date: 02 Oct 2023

Action Date: 11 Sep 2023

Category: Capital

Type: SH06

Capital : 171.84 GBP

Date: 2023-09-11

Documents

View document PDF

Capital return purchase own shares

Date: 02 Oct 2023

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 14 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Sep 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2023

Action Date: 13 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Hammond Ashdown

Appointment date: 2023-09-13

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2023

Action Date: 11 Sep 2023

Category: Capital

Type: SH01

Capital : 231.84 GBP

Date: 2023-09-11

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Sep 2023

Action Date: 11 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-11

Psc name: Ian Robert Kenny

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Robert Kenny

Termination date: 2023-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natasha Kenny

Termination date: 2023-09-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA01

New date: 2022-10-30

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 17 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-17

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2021

Action Date: 16 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-24

Psc name: Ian Kenny

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-24

Psc name: Andy Doyle

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 24 Nov 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-03

Documents

View document PDF

Capital allotment shares

Date: 28 Feb 2020

Action Date: 28 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-28

Capital : 201.6 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2020

Action Date: 28 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Feb 2020

Action Date: 25 Feb 2020

Category: Address

Type: AD01

New address: 1 New Walk Totnes TQ9 5HA

Change date: 2020-02-25

Old address: 4 Castle Street Totnes TQ9 5NU United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jan 2020

Action Date: 19 Dec 2019

Category: Capital

Type: SH02

Date: 2019-12-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Nov 2018

Action Date: 31 Oct 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-10-31

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 19 Jan 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2018

Action Date: 31 Dec 2017

Category: Capital

Type: SH01

Date: 2017-12-31

Capital : 192 GBP

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2018

Action Date: 01 Oct 2017

Category: Capital

Type: SH01

Capital : 162 GBP

Date: 2017-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2018

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-01

Officer name: Mr Ian Kenny

Documents

View document PDF

Incorporation company

Date: 08 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE ORCHID HEALTHCARE LTD

2 LAUREL HOUSE 1 STATION RD,WESTON-SUPER-MARE,BS22 6AR

Number:11056168
Status:ACTIVE
Category:Private Limited Company

BREATHE BEAUTY THERAPY LIMITED

5 HOLBORN COURT,WIDNES,WA8 9UG

Number:11252570
Status:ACTIVE
Category:Private Limited Company

CHANNEL 7 - INSIDE COACHING LIMITED

14A FLAXENDALE,COTGRAVE,NG12 3NR

Number:09172555
Status:ACTIVE
Category:Private Limited Company

M P CARS LTD

MPCARS LTD DAVID STREET,BRIDGEND,CF31 3SA

Number:03776115
Status:ACTIVE
Category:Private Limited Company

PENTAGON GLOBAL INITIATIVE LIMITED

15 ST MICHAELS,SUNDERLAND,DH4 5NR

Number:10804159
Status:ACTIVE
Category:Private Limited Company

SOLVERA SOLUTIONS LTD

SUITE 6A BECKWITH HOUSE,STOCKPORT,SK4 1AF

Number:11665549
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