INCEPTIVE FILMS LIMITED
Status | ACTIVE |
Company No. | 11137624 |
Category | Private Limited Company |
Incorporated | 08 Jan 2018 |
Age | 6 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
INCEPTIVE FILMS LIMITED is an active private limited company with number 11137624. It was incorporated 6 years, 4 months, 30 days ago, on 08 January 2018. The company address is The Stables, Grange Farm 80 Low Street The Stables, Grange Farm 80 Low Street, Newark, NG23 7NL, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Change to a person with significant control
Date: 21 Mar 2023
Action Date: 21 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-21
Psc name: Ms Dominique Fay Webb
Documents
Notification of a person with significant control
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dominique Fay Webb
Notification date: 2022-12-21
Documents
Withdrawal of a person with significant control statement
Date: 21 Dec 2022
Action Date: 21 Dec 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-12-21
Documents
Change person director company with change date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-20
Officer name: Ms Dominique Fay Webb
Documents
Confirmation statement with updates
Date: 16 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Termination director company with name termination date
Date: 08 Nov 2022
Action Date: 07 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-07
Officer name: Nicole Andrea Finnan
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 10 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2021
Action Date: 06 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-06
New address: The Stables, Grange Farm 80 Low Street Collingham Newark NG23 7NL
Old address: 80 the Stables, Grange Farm, 80 Low Street Collingham Newark NG23 7NL England
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2021
Action Date: 05 Jul 2021
Category: Address
Type: AD01
Change date: 2021-07-05
Old address: 1 South Scarle Road Collingham Newark Notts NG23 7NU England
New address: 80 the Stables, Grange Farm, 80 Low Street Collingham Newark NG23 7NL
Documents
Change person director company with change date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Dominique Fay Webb
Change date: 2021-04-21
Documents
Appoint person director company with name date
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-21
Officer name: Mrs Nicole Andrea Finnan
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2021
Action Date: 21 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-21
New address: 1 South Scarle Road Collingham Newark Notts NG23 7NU
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Documents
Confirmation statement with updates
Date: 20 Apr 2021
Action Date: 20 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-20
Documents
Capital allotment shares
Date: 19 Apr 2021
Action Date: 05 Apr 2021
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2021-04-05
Documents
Capital allotment shares
Date: 19 Apr 2021
Action Date: 05 Apr 2021
Category: Capital
Type: SH01
Capital : 4 GBP
Date: 2021-04-05
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type micro entity
Date: 05 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Change date: 2019-11-19
Documents
Change person director company with change date
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Dominique Fay Webb
Change date: 2019-11-19
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2019
Action Date: 19 Nov 2019
Category: Address
Type: AD01
New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ
Old address: 1 South Scarle Road Collingham Newark NG23 7NU United Kingdom
Change date: 2019-11-19
Documents
Accounts with accounts type micro entity
Date: 10 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 03 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Some Companies
ACTIS AFRICA REAL ESTATE 3 C LP
2 MORE LONDON RIVERSIDE,LONDON,SE1 2JT
Number: | LP016409 |
Status: | ACTIVE |
Category: | Limited Partnership |
13 BERRY PLACE,ST ANDREWS,KY16 8RG
Number: | SC369538 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELIOS SOLAR OPERATIONS & MAINTENANCE LTD
27 DUNSTABLE STREET,BEDFORD,MK45 2NJ
Number: | 11561901 |
Status: | ACTIVE |
Category: | Private Limited Company |
PO BOX 11,NORTHWICH,CW8 4DX
Number: | 01340300 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR, LOWGATE HOUSE,HULL,HU1 1EL
Number: | 06810484 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ALEXANDER BURSK, PARK GATES BURY NEW ROAD,MANCHESTER,M25 0JW
Number: | 10054908 |
Status: | ACTIVE |
Category: | Private Limited Company |