CHECKLUCK FILMS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Ingenious Media Director Limited as a director on 2025-06-16

View Document

25/06/2525 June 2025 NewApplication to strike the company off the register

View Document

24/03/2524 March 2025 Resolutions

View Document

24/03/2524 March 2025

View Document

24/03/2524 March 2025 Statement of capital on 2025-03-24

View Document

24/03/2524 March 2025

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025

View Document

18/02/2518 February 2025 Statement of capital on 2025-02-18

View Document

18/02/2518 February 2025 Resolutions

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Satisfaction of charge 094445680001 in full

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-17 with updates

View Document

23/01/2423 January 2024 Statement of capital on 2024-01-23

View Document

23/01/2423 January 2024

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024 Resolutions

View Document

23/01/2423 January 2024

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2023-03-31

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Resolutions

View Document

22/09/2322 September 2023 Statement of capital on 2023-09-22

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

14/09/2314 September 2023 Secretary's details changed for Flb Company Secretarial Services Ltd on 2023-09-12

View Document

14/09/2314 September 2023 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 2023-09-14

View Document

04/05/234 May 2023 Appointment of Duncan Murray Reid as a director on 2023-05-03

View Document

04/05/234 May 2023 Termination of appointment of Christopher James Brown as a director on 2023-05-03

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Director's details changed for Ingenious Media Director Limited on 2023-03-01

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Resolutions

View Document

03/03/233 March 2023 Statement of capital on 2023-03-03

View Document

03/03/233 March 2023

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-17 with no updates

View Document

21/12/2221 December 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 22/07/2020

View Document

03/07/203 July 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FLB COMPANY SECRETARIAL SERVICES LTD / 03/07/2020

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 150 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5RB UNITED KINGDOM

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES

View Document

04/12/194 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/19

View Document

08/09/198 September 2019 REGISTERED OFFICE CHANGED ON 08/09/2019 FROM 15 GOLDEN SQUARE LONDON W1F 9JG UNITED KINGDOM

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, SECRETARY SARAH CRUICKSHANK

View Document

05/09/195 September 2019 CORPORATE SECRETARY APPOINTED FLB COMPANY SECRETARIAL SERVICES LTD

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, SECRETARY JENNIFER WRIGHT

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

07/02/197 February 2019 CORPORATE DIRECTOR APPOINTED INGENIOUS MEDIA DIRECTOR LIMITED

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR CAROLINE PERCY

View Document

21/11/1821 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/18

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY EMMA GREENFIELD

View Document

13/04/1813 April 2018 SECRETARY APPOINTED JENNIFER WRIGHT

View Document

16/03/1816 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/17

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

28/12/1728 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED CAROLINE JANE PERCY

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLAS SANDLER

View Document

03/11/163 November 2016 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

16/08/1616 August 2016 30/06/16 STATEMENT OF CAPITAL GBP 37781.05

View Document

03/05/163 May 2016 05/04/16 STATEMENT OF CAPITAL GBP 35326.69

View Document

27/04/1627 April 2016 ADOPT ARTICLES 31/03/2016

View Document

13/04/1613 April 2016 PREVEXT FROM 28/02/2016 TO 31/03/2016

View Document

13/04/1613 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES BROWN

View Document

13/04/1613 April 2016 SECRETARY APPOINTED EMMA LOUISE GREENFIELD

View Document

29/03/1629 March 2016 DIRECTOR APPOINTED MR NICOLAS VETTERS SANDLER

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, DIRECTOR RUTH ERSKINE

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM C/O NYMAN LIBSON PAUL REGINA HOUSE 124 FINCHLEY ROAD LONDON NW3 5JS UNITED KINGDOM

View Document

24/03/1624 March 2016 SECRETARY APPOINTED SARAH CRUICKSHANK

View Document

19/02/1619 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

19/03/1519 March 2015 ADOPT ARTICLES 18/02/2015

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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