INCEPTIVE FILMS LIMITED

The Stables, Grange Farm 80 Low Street The Stables, Grange Farm 80 Low Street, Newark, NG23 7NL, England
StatusACTIVE
Company No.11137624
CategoryPrivate Limited Company
Incorporated08 Jan 2018
Age6 years, 4 months, 30 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 19 Apr 2021

Action Date: 05 Apr 2021

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2021-04-05

Documents

View document PDF

Capital allotment shares

Date: 19 Apr 2021

Action Date: 05 Apr 2021

Category: Capital

Type: SH01

Capital : 4 GBP

Date: 2021-04-05

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 08 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIS AFRICA REAL ESTATE 3 C LP

2 MORE LONDON RIVERSIDE,LONDON,SE1 2JT

Number:LP016409
Status:ACTIVE
Category:Limited Partnership

EQUUSITE LTD

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

HYDROSAN LIMITED

PO BOX 11,NORTHWICH,CW8 4DX

Number:01340300
Status:ACTIVE
Category:Private Limited Company

NORWEGIAN SEALS UK LIMITED

C/O KINGSBRIDGE CORPORATE SOLUTIONS 1ST FLOOR, LOWGATE HOUSE,HULL,HU1 1EL

Number:06810484
Status:LIQUIDATION
Category:Private Limited Company

SUSPECTPACKAGEDOTCOM LIMITED

ALEXANDER BURSK, PARK GATES BURY NEW ROAD,MANCHESTER,M25 0JW

Number:10054908
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