FUTURE (DM) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewAccounts for a dormant company made up to 2024-07-31

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Total exemption full accounts made up to 2023-07-31

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-07-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

19/04/1819 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN HOWARD MARGOLIS

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUTURE FILM GROUP LIMITED

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

08/05/178 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

24/08/1624 August 2016 COMPANY NAME CHANGED FUTURE POST LIMITED CERTIFICATE ISSUED ON 24/08/16

View Document

21/06/1621 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

07/05/167 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

17/08/1517 August 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

20/04/1520 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

22/07/1422 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

22/04/1422 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HOWARD MARGOLIS / 11/04/2014

View Document

22/04/1422 April 2014 REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 10 OLD BURLINGTON STREET LONDON W1S 3AG

View Document

08/08/138 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

11/07/1211 July 2012 DISS40 (DISS40(SOAD))

View Document

10/07/1210 July 2012 FIRST GAZETTE

View Document

06/07/126 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

12/10/1112 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICIA JACKSON

View Document

29/07/1129 July 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

04/04/114 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, SECRETARY FRANCIS ROSE

View Document

05/07/105 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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