FIVE MILE FILMS LIMITED

34 Whiteladies Road Whiteladies Road, Bristol, BS8 2LG, England
StatusACTIVE
Company No.11398976
CategoryPrivate Limited Company
Incorporated05 Jun 2018
Age5 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

FIVE MILE FILMS LIMITED is an active private limited company with number 11398976. It was incorporated 5 years, 11 months, 15 days ago, on 05 June 2018. The company address is 34 Whiteladies Road Whiteladies Road, Bristol, BS8 2LG, England.



Company Fillings

Mortgage satisfy charge full

Date: 02 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113989760001

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 May 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 113989760002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jan 2024

Action Date: 22 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 113989760002

Charge creation date: 2023-12-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2023

Action Date: 21 Dec 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-12-21

Charge number: 113989760001

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2023

Action Date: 04 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 May 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: 07 Jul 2022

Action Date: 04 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jul 2022

Action Date: 07 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-07

New address: 34 Whiteladies Road Whiteladies Road Bristol BS8 2LG

Old address: 71 South Parade Mansions Oakfield Road Clifton Bristol BS8 2BB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jun 2020

Action Date: 04 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Capital allotment shares

Date: 04 Jun 2020

Action Date: 21 Apr 2020

Category: Capital

Type: SH01

Capital : 1 GBP

Date: 2020-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Address

Type: AD01

Old address: Lower Ground Floor, 2 st. Pauls Road Clifton Bristol BS8 1LT England

Change date: 2020-02-13

New address: 71 South Parade Mansions Oakfield Road Clifton Bristol BS8 2BB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Withdrawal of the members register information from the public register

Date: 12 Jul 2019

Category: Capital

Sub Category: Register

Type: EW05

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2019

Action Date: 04 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-04

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2019

Action Date: 13 May 2019

Category: Capital

Type: SH01

Date: 2019-05-13

Capital : 2.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2019

Action Date: 13 May 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-05-13

Documents

View document PDF

Capital allotment shares

Date: 28 Jun 2019

Action Date: 13 May 2019

Category: Capital

Type: SH01

Date: 2019-05-13

Capital : 2 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2019

Action Date: 13 May 2019

Category: Capital

Type: SH01

Capital : 1.65 GBP

Date: 2019-05-13

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-12-05

Documents

View document PDF

Update to the members register information on the public register

Date: 06 Jun 2019

Category: Capital

Sub Category: Register

Type: EH06

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jun 2019

Action Date: 05 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2019

Action Date: 21 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-21

Old address: 59 Films@59 Cotham Hill Bristol Avon BS6 6JR England

New address: Lower Ground Floor, 2 st. Pauls Road Clifton Bristol BS8 1LT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2018

Action Date: 28 Nov 2018

Category: Address

Type: AD01

Old address: C/O Zen Chartered Accountants Park House, 10 Park Street Bristol BS1 5HX United Kingdom

New address: 59 Films@59 Cotham Hill Bristol Avon BS6 6JR

Change date: 2018-11-28

Documents

View document PDF

Incorporation company

Date: 05 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOOST BOX NUTRITION LTD

UNIT 15 HONEYWOOD PARKWAY,DOVER,CT16 3FH

Number:11549252
Status:ACTIVE
Category:Private Limited Company

BUXTON ROAD MANAGEMENT (WEYMOUTH) LTD

52 HIGH WEST STREET,DORCHESTER,DT1 1UT

Number:08029380
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ESH 2017 LIMITED

309 C/O DAVID DONOVAN,LANGSIDE,G41 3HG

Number:SC507347
Status:ACTIVE
Category:Private Limited Company

GN INITIATIVE LTD

2 MANNIN WAY,LANCASTER,LA1 3SU

Number:09451496
Status:ACTIVE
Category:Private Limited Company

GOBI AND SONS LTD

69 CLARENCE ROAD,BRISTOL,BS1 6RP

Number:11938577
Status:ACTIVE
Category:Private Limited Company

RF STRATEGY CONSULTING LTD

BRAMBLE SHAW HIGH DRIVE,CATERHAM,CR3 7EL

Number:11792219
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