ENON FILMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

25/11/2425 November 2024 Termination of appointment of Gabriel Fernandez-Gil as a director on 2024-11-25

View Document

05/11/245 November 2024 Director's details changed for Mr Hugh Mann Adamson on 2024-09-24

View Document

07/06/247 June 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

18/03/2418 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr Hugh Mann Adamson on 2024-01-03

View Document

08/01/248 January 2024 Director's details changed for Mr Gabriel Fernandez-Gil on 2024-01-03

View Document

13/11/2313 November 2023 Change of details for Hugh Mann Adamson Adamson as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Director's details changed for Mr Hugh Mann Adamson on 2023-11-01

View Document

27/10/2327 October 2023 Registered office address changed from Apartment 1, Madox House 9 Rockingham Street Sheffield S1 4EA United Kingdom to No 1 Velocity 2 Tenter Street Sheffield S1 4BY on 2023-10-27

View Document

30/06/2330 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

15/03/2315 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

29/12/2229 December 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

03/03/223 March 2022 Confirmation statement made on 2022-02-26 with no updates

View Document

31/12/2131 December 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

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MR GABRIEL FERNANDEZ-GIL

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM THE PAINT FACTORY 163 RUTLAND ROAD SHEFFIELD S3 9PT ENGLAND

View Document

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

View Accounts

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM BRM HOUSE 306-310 SHALESMOOR SHEFFIELD S3 8UL ENGLAND

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM HALLAM HOUSE 113 ARUNDEL STREET SHEFFIELD SOUTH YORKSHIRE S1 2NT

View Document

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

View Accounts

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR YEN IP

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR YEN IP

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/167 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL EVERATT

View Document

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

View Accounts

11/03/1511 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

25/11/1425 November 2014 APPOINTMENT TERMINATED, DIRECTOR NANA JUMAH

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR PAUL DAVID EVERATT

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR NANA YAW AGYEMANG JUMAH

View Document

12/08/1412 August 2014 DIRECTOR APPOINTED MR YEN HUNG IP

View Document

10/07/1410 July 2014 ADOPT ARTICLES 30/06/2014

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM 1 EXETER ROAD SCUNTHORPE SOUTH HUMBERSIDE DN15 7AS

View Document

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

View Accounts

26/03/1426 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, DIRECTOR JASON MARRIS

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM 10-12 SHELFORD STREET SCUNTHORPE SOUTH HUMBERSIDE DN15 6NU ENGLAND

View Document

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

View Accounts

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/10/1226 October 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM 3 LINDALE GARDENS SCUNTHORPE SOUTH HUMBERSIDE DN16 2HW UNITED KINGDOM

View Document

29/02/1229 February 2012 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