HUNNIMOSS FILMS LTD

Company Documents

DateDescription
17/09/2517 September 2025 NewConfirmation statement made on 2025-09-16 with no updates

View Document

14/01/2514 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/03/2412 March 2024 Director's details changed for Miss Lauren Freya Hunnibell on 2024-02-23

View Document

12/03/2412 March 2024 Change of details for Miss Lauren Freya Hunnibell as a person with significant control on 2024-02-23

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

06/08/216 August 2021 Resolutions

View Document

05/08/215 August 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2127 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

21/04/2121 April 2021 REGISTERED OFFICE CHANGED ON 21/04/2021 FROM 131 THE STREET THURLOW HAVERHILL SUFFOLK CB9 7HX ENGLAND

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD ALAM MOSS / 23/07/2020

View Document

24/02/2124 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAUREN FREYA HUNNIBELL / 23/07/2020

View Document

21/07/2021 July 2020 COMPANY NAME CHANGED HUNNIMOSS PRODUCTIONS LTD CERTIFICATE ISSUED ON 21/07/20

View Document

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 1 NEWELL RISE CLAYDON IPSWICH IP6 0AQ ENGLAND

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/02/2010 February 2020 DIRECTOR APPOINTED MR EDWARD ALAM MOSS

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 49 RIDLEY AVENUE LONDON W13 9XW ENGLAND

View Document

11/06/1911 June 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