THE FILMERS VIDEO PRODUCTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Unaudited abridged accounts made up to 2024-10-31

View Document

06/02/256 February 2025 Director's details changed for Mr Pantelis Hapeshis on 2025-02-06

View Document

06/02/256 February 2025 Change of details for Mr Pantelis Hapeshis as a person with significant control on 2025-02-06

View Document

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

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

05/03/245 March 2024 Unaudited abridged accounts made up to 2023-10-31

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-01 with no updates

View Document

16/10/2316 October 2023 Change of details for Mr Pantelis Hapeshis as a person with significant control on 2023-10-16

View Document

16/10/2316 October 2023 Director's details changed for Mr Pantelis Hapeshis on 2023-10-16

View Document

17/07/2317 July 2023 Unaudited abridged accounts made up to 2022-10-31

View Document

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

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

15/11/2115 November 2021 Registered office address changed from 78 Queens Road Watford WD17 2LA England to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 2021-11-15

View Document

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

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

20/01/2120 January 2021 DISS40 (DISS40(SOAD))

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

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

View Accounts

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM FLAT 5 SOMERSET COURT, THAMESDALE LONDON COLNEY ST. ALBANS AL2 1TP UNITED KINGDOM

View Document

07/11/197 November 2019 COMPANY NAME CHANGED PANTELIS HAPESHIS LTD CERTIFICATE ISSUED ON 07/11/19

View Document

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

View Accounts

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

21/06/1921 June 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

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

02/10/172 October 2017 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