INTREPID FILMS LTD
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
22/07/2522 July 2025 | Application to strike the company off the register |
25/06/2525 June 2025 | Annual accounts for year ending 25 Jun 2025 |
25/09/2425 September 2024 | Confirmation statement made on 2024-09-25 with no updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2023-12-31 with no updates |
07/07/237 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-03-31 |
01/03/231 March 2023 | Certificate of change of name |
28/02/2328 February 2023 | Change of details for Mr Anthony Miller as a person with significant control on 2023-02-23 |
31/12/2231 December 2022 | Confirmation statement made on 2022-12-31 with no updates |
06/04/226 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
04/04/224 April 2022 | Confirmation statement made on 2022-01-13 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/01/2126 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
09/11/209 November 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY JUSTIN MILLER / 07/02/2017 |
09/11/209 November 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTHONY MILLER / 07/02/2017 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, WITH UPDATES |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/01/1818 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
15/01/1815 January 2018 | CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/02/177 February 2017 | REGISTERED OFFICE CHANGED ON 07/02/2017 FROM THE LIGHTHOUSE YORK RISE LONDON NW5 1ST |
13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/01/1626 January 2016 | Annual return made up to 13 January 2016 with full list of shareholders |
26/01/1626 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JUSTIN MILLER / 08/09/2015 |
26/01/1626 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTONY JUSTIN MILLER / 08/09/2015 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 9 BEVERLEY GARDENS BRISTOL AVON BS9 3PR |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 13 January 2015 with full list of shareholders |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/02/144 February 2014 | Annual return made up to 13 January 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/02/1321 February 2013 | Annual return made up to 13 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
18/10/1218 October 2012 | REGISTERED OFFICE CHANGED ON 18/10/2012 FROM SAVERNAKE BARN, STOKKE COMMON, GREAT BEDWYN GREAT BEDWYN WILTSHIRE SN8 3LL ENGLAND |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | Annual return made up to 13 January 2012 with full list of shareholders |
12/10/1112 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY JUSTIN MILLER / 13/01/2011 |
29/03/1129 March 2011 | Annual return made up to 13 January 2011 with full list of shareholders |
14/03/1114 March 2011 | CURREXT FROM 31/01/2011 TO 31/03/2011 |
13/01/1013 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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