FILMS.GB LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2025-01-30 with updates

View Document

10/07/2410 July 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

19/10/2219 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-30 with updates

View Document

21/06/2121 June 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

05/07/185 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/05/1813 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT POLLARD / 10/05/2018

View Document

13/05/1813 May 2018 PSC'S CHANGE OF PARTICULARS / MS SYLVIE FRECHIN / 10/05/2018

View Document

13/05/1813 May 2018 PSC'S CHANGE OF PARTICULARS / MR GRANT POLLARD / 10/05/2018

View Document

13/05/1813 May 2018 REGISTERED OFFICE CHANGED ON 13/05/2018 FROM 3 WESTFIELD TERRACE BATH SOMERSET BA3 3UT ENGLAND

View Document

13/05/1813 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MS SYLVIE FRECHIN / 10/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

04/09/174 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM INTERNATIONAL HOUSE HOLBORN VIADUCT LONDON EC1A 2BN ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 90 HATTON GARDEN HATTON GARDEN HOLBORN LONDON EC1N 8PG

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/01/1531 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 SECRETARY APPOINTED MS SYLVIE FRECHIN

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

26/02/1426 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 SAIL ADDRESS CHANGED FROM: C/O THURSTON LANG SPINDRIFT COURT THE MEAD FARMBOROUGH BATH BA2 0AF UNITED KINGDOM

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/04/1327 April 2013 REGISTERED OFFICE CHANGED ON 27/04/2013 FROM C/O C HERNANDEZ 27 WYNDHAM STREET LONDON W1H 1DD UNITED KINGDOM

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, DIRECTOR CARMEN HERNANDEZ GOMEZ

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/01/1331 January 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY SYLVIE FRECHIN

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, SECRETARY SYLVIE FRECHIN

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED MS CARMEN HERNANDEZ

View Document

30/01/1330 January 2013 SAIL ADDRESS CREATED

View Document

30/01/1330 January 2013 REGISTERED OFFICE CHANGED ON 30/01/2013 FROM THE SPINDRIFT COURT THE MEAD FARMBOROUGH BATH SOMERSET BA2 0AF UK

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/05/121 May 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

07/07/117 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / GRANT POLLARD / 26/04/2011

View Document

26/04/1126 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

25/01/1125 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

23/04/1023 April 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

31/07/0931 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 31/03/08 PARTIAL EXEMPTION

View Document

28/05/0828 May 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/0820 May 2008 COMPANY NAME CHANGED GENETIK FILMS LTD. CERTIFICATE ISSUED ON 21/05/08

View Document

14/05/0814 May 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

13/05/0813 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SYLVIE FRECHIN / 01/05/2008

View Document

13/05/0813 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/05/0813 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRANT POLLARD / 01/05/2008

View Document

13/05/0813 May 2008 REGISTERED OFFICE CHANGED ON 13/05/2008 FROM MEAD BUNGALOW FARMBOROUGH BATH SOMERSET BA2 0AF

View Document

18/12/0718 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

04/06/074 June 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/06

View Document

19/03/0719 March 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

19/05/0619 May 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/05

View Document

29/06/0529 June 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

29/03/0529 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/07/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: MEAD BUNGALOW FARMBOROUGH BATH SOMESET BA2 0AF

View Document

19/09/0319 September 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 16 NORTH COUNTESS ROAD LONDON E17 5HT

View Document

09/05/029 May 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/07/03

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

19/04/0219 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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