SEVEN SEAS FILMS LIMITED

Company Documents

DateDescription
27/10/2527 October 2025 NewConfirmation statement made on 2025-10-19 with no updates

View Document

28/07/2528 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

03/12/243 December 2024 Termination of appointment of Nicolas Vetters Sandler as a director on 2024-11-28

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

19/06/2319 June 2023 Registration of charge 104379860001, created on 2023-06-19

View Document

03/02/233 February 2023 Termination of appointment of Laura Kathryn Macara as a director on 2023-01-30

View Document

03/02/233 February 2023 Appointment of Mr Nicolas Vetters Sandler as a director on 2023-01-30

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-10-19 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

21/07/2021 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

20/03/2020 March 2020 REGISTERED OFFICE CHANGED ON 20/03/2020 FROM ST NICHOLAS HOUSE 31-34 HIGH STREET BRISTOL BS1 2AW ENGLAND

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/07/198 July 2019 DIRECTOR APPOINTED MS LAURA KATHRYN MACARA

View Document

01/07/191 July 2019 ADOPT ARTICLES 30/05/2019

View Document

27/06/1927 June 2019 SUB-DIVISION 30/05/19

View Document

27/06/1927 June 2019 30/05/19 STATEMENT OF CAPITAL GBP 125

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM 27 MORTIMER STREET LONDON W1T 3BL UNITED KINGDOM

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

20/10/1620 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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