BEND IT FILMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 19/12/2419 December 2024 | Confirmation statement made on 2024-12-14 with no updates |
| 28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 20/12/2320 December 2023 | Confirmation statement made on 2023-12-14 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 21/03/2321 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-14 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 22/12/2122 December 2021 | Confirmation statement made on 2021-12-14 with no updates |
| 11/08/2111 August 2021 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to 99 Kenton Road Harrow HA3 0AN on 2021-08-11 |
| 30/07/2130 July 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 09/01/159 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
| 06/01/156 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 20/01/1420 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
| 11/12/1311 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 14/03/1314 March 2013 | REGISTERED OFFICE CHANGED ON 14/03/2013 FROM C/O BREBNERS THE QUADRANGLE - 2ND FLOOR 180 WARDOUR STREET LONDON W1F 8FY |
| 07/02/137 February 2013 | Annual return made up to 14 December 2012 with full list of shareholders |
| 13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 27/01/1227 January 2012 | Annual return made up to 14 December 2011 with full list of shareholders |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 11/01/1111 January 2011 | Annual return made up to 14 December 2010 with full list of shareholders |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 06/05/106 May 2010 | PREVEXT FROM 31/12/2009 TO 31/03/2010 |
| 15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GURINDER CHADHA / 14/12/2009 |
| 15/01/1015 January 2010 | Annual return made up to 14 December 2009 with full list of shareholders |
| 21/10/0921 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
| 19/01/0919 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BERGES / 14/12/2008 |
| 19/01/0919 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GURINDER CHADHA / 14/12/2008 |
| 16/01/0916 January 2009 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BERGES / 14/12/2008 |
| 16/01/0916 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GURINDER CHADHA / 14/12/2008 |
| 16/01/0916 January 2009 | RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS |
| 14/11/0814 November 2008 | REGISTERED OFFICE CHANGED ON 14/11/2008 FROM 4TH FLOOR PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1F 8ZX |
| 20/10/0820 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
| 08/01/088 January 2008 | RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS |
| 02/11/072 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
| 16/02/0716 February 2007 | RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS |
| 31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
| 11/01/0611 January 2006 | RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS |
| 26/10/0526 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
| 04/01/054 January 2005 | RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS |
| 02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
| 31/01/0431 January 2004 | RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS |
| 15/09/0315 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
| 30/12/0230 December 2002 | RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS |
| 21/10/0221 October 2002 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 99 KENTON ROAD KENTON HARROW MIDDLESEX HA3 0AN |
| 18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
| 18/03/0218 March 2002 | NEW SECRETARY APPOINTED |
| 18/03/0218 March 2002 | REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
| 04/01/024 January 2002 | SECRETARY RESIGNED |
| 04/01/024 January 2002 | DIRECTOR RESIGNED |
| 14/12/0114 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company