BLACK PALM FILMS LIMITED

28 Glenelg Road, London, SW2 5JT, England
StatusACTIVE
Company No.11640317
CategoryPrivate Limited Company
Incorporated24 Oct 2018
Age5 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

BLACK PALM FILMS LIMITED is an active private limited company with number 11640317. It was incorporated 5 years, 6 months, 28 days ago, on 24 October 2018. The company address is 28 Glenelg Road, London, SW2 5JT, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Oct 2023

Action Date: 22 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 22 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-22

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-14

Officer name: Mr Jarrad Grant Templeton

Documents

View document PDF

Change to a person with significant control

Date: 14 Dec 2021

Action Date: 14 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-14

Psc name: Mr Jarrad Grant Templeton

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Dec 2021

Action Date: 14 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-14

New address: 28 Glenelg Road London SW2 5JT

Old address: 75 Cathles Road London SW12 9LF England

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2021

Action Date: 22 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-23

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-16

Officer name: Mr Jarrad Grant Templeton

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jarrad Grant Templeton

Change date: 2020-09-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Address

Type: AD01

Old address: 15 Mervan Road London SW2 1DP England

Change date: 2020-09-16

New address: 75 Cathles Road London SW12 9LF

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 23 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-23

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-21

Officer name: Mr Jarrad Grant Templeton

Documents

View document PDF

Change to a person with significant control

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-21

Psc name: Mr Jarrad Grant Templeton

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Old address: 60 Stockwell Green London SW9 9HU United Kingdom

Change date: 2019-08-21

New address: 15 Mervan Road London SW2 1DP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

New address: 60 Stockwell Green London SW9 9HU

Old address: PO Box 60 Stockwe 60 60 Stockwell Green London SW9 9HU United Kingdom

Change date: 2018-11-23

Documents

View document PDF

Incorporation company

Date: 24 Oct 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACE TYRE & EXHAUSTS LTD

1 TYE GREEN PADDOCK, GLEMSFORD,SUFFOLK,CO10 7TS

Number:06480883
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EMMAHNIE HOLDINGS LIMITED

27 SECOND FLOOR,LONDON,W1U 8HU

Number:11666258
Status:ACTIVE
Category:Private Limited Company

KING CONSULTING & ANALYTICS LIMITED

GIANT GROUP PLC,,LONDON,E14 9TQ

Number:11510443
Status:ACTIVE
Category:Private Limited Company

LAVANO TRAVEL AND TOURS UK LTD

SUITE 53 MILLMEAD BUSINESS CENTRE,LONDON,N17 9QU

Number:11385176
Status:ACTIVE
Category:Private Limited Company

MAYA PROPERTIES INVESTMENT UK LIMITED

UNIT 28,NORTHUMBERLAND INDUSTRIAL ESTATE,LONDON,N17 0YL

Number:11795349
Status:ACTIVE
Category:Private Limited Company

THE UTILITY CENTRE OF EXCELLENCE LTD

112 URMSTON LANE,MANCHESTER,M32 9BQ

Number:10615759
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