SAMUEL PEPYS FILMS LTD
Company Documents
Date | Description |
---|---|
20/08/2420 August 2024 | Final Gazette dissolved via voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
04/06/244 June 2024 | First Gazette notice for voluntary strike-off |
22/05/2422 May 2024 | Application to strike the company off the register |
05/02/245 February 2024 | Micro company accounts made up to 2023-10-31 |
18/12/2318 December 2023 | Registered office address changed from 180 Piccadilly London W1J 9HF to 49 st James's Street London SW1A 1AH on 2023-12-18 |
27/11/2327 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
19/06/2319 June 2023 | Micro company accounts made up to 2022-10-31 |
22/11/2222 November 2022 | Confirmation statement made on 2022-10-20 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
22/10/2122 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
11/12/1811 December 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN EVANS |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
31/10/1831 October 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES |
05/07/185 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
28/07/1728 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1527 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/10/1423 October 2014 | SECRETARY'S CHANGE OF PARTICULARS / JONATHAN JEREMY KIRWAN TAYLOR / 01/02/2014 |
23/10/1423 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JEREMY KIRWAN TAYLOR / 01/02/2014 |
23/10/1423 October 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/10/1223 October 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/12/117 December 2011 | 20/10/11 FULL LIST AMEND |
01/11/111 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
29/07/1129 July 2011 | 31/10/10 TOTAL EXEMPTION FULL |
20/10/1020 October 2010 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM, 180 PICCADILLY, LONDON, W1J 9HE |
20/10/1020 October 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
03/08/103 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JEREMY KIRWAN TAYLOR / 01/01/2010 |
04/03/104 March 2010 | Annual return made up to 20 October 2009 with full list of shareholders |
01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM, 3RD FLOOR THE GIELGUD THEATRE, SHAFTESBURY AVENUE, LONDON, W1D 6AR |
20/09/0920 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
11/11/0811 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
04/11/074 November 2007 | RETURN MADE UP TO 20/10/07; CHANGE OF MEMBERS |
14/08/0714 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
05/09/065 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
25/01/0625 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
16/11/0516 November 2005 | RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS |
15/07/0415 July 2004 | £ NC 1000/100000 06/07 |
15/07/0415 July 2004 | NC INC ALREADY ADJUSTED 06/07/04 |
07/11/037 November 2003 | S366A DISP HOLDING AGM 27/10/03 |
06/11/036 November 2003 | COMPANY NAME CHANGED FRESHLIGHT LIMITED CERTIFICATE ISSUED ON 06/11/03 |
31/10/0331 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/10/0331 October 2003 | SECRETARY RESIGNED |
31/10/0331 October 2003 | NEW DIRECTOR APPOINTED |
31/10/0331 October 2003 | DIRECTOR RESIGNED |
26/10/0326 October 2003 | REGISTERED OFFICE CHANGED ON 26/10/03 FROM: 120 EAST ROAD, LONDON, N1 6AA |
20/10/0320 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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