FINGERPRINT CONTENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewAppointment of Mr Paul Antony Evans as a director on 2025-07-14

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-07 with updates

View Document

27/03/2527 March 2025 Registered office address changed from 167-169 Great Portland Street 167 - 169 Great Portland Street London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 2nd Floor Gerrards Cross Memorial Centre 8 East Common Gerrards Cross Buckinghamshire SL9 7AD United Kingdom to 167-169 Great Portland Street 167 - 169 Great Portland Street London W1W 5PF on 2025-03-27

View Document

19/02/2519 February 2025 Cessation of Melanie Elizabeth Dicks as a person with significant control on 2025-02-07

View Document

18/02/2518 February 2025 Termination of appointment of Melanie Elizabeth Dicks as a director on 2025-02-07

View Document

27/06/2427 June 2024 Change of details for Mrs Melanie Elizabeth Dicks as a person with significant control on 2024-06-24

View Document

26/06/2426 June 2024 Registered office address changed from 23 Station Road Gerrards Cross Buckinghamshire SL9 8ES United Kingdom to 2nd Floor Gerrards Cross Memorial Centre 8 East Common Gerrards Cross Buckinghamshire SL9 7AD on 2024-06-26

View Document

26/06/2426 June 2024 Change of details for Ms Jessica Hines as a person with significant control on 2024-06-24

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

18/04/2418 April 2024 Confirmation statement made on 2024-04-07 with updates

View Document

06/06/236 June 2023 Change of details for Ms Jessica Hines as a person with significant control on 2020-04-30

View Document

06/06/236 June 2023 Change of details for Mrs Melanie Elizabeth Dicks as a person with significant control on 2020-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-07 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

19/03/2119 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

09/06/209 June 2020 30/04/20 STATEMENT OF CAPITAL GBP 1000

View Document

09/06/209 June 2020 COMPANY NAME CHANGED HANDSOME FILMS LIMITED CERTIFICATE ISSUED ON 09/06/20

View Document

09/06/209 June 2020 08/04/20 STATEMENT OF CAPITAL GBP 700

View Document

09/06/209 June 2020 30/04/20 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, WITH UPDATES

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 72 WENDELL ROAD LONDON W12 9RS ENGLAND

View Document

05/12/195 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 100

View Document

10/07/1910 July 2019 DIRECTOR APPOINTED MRS JESSICA HINES

View Document

08/04/198 April 2019 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