JAMESDAVIDFILMS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/10/2527 October 2025 NewMicro company accounts made up to 2024-10-31

View Document

29/08/2529 August 2025 Confirmation statement made on 2025-07-27 with no updates

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 Registered office address changed from PO Box 4385 12773709 - Companies House Default Address Cardiff CF14 8LH to 50 Hopes Grove Tenterden Kent TN26 3nd on 2025-02-11

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024

View Document

03/12/243 December 2024 Registered office address changed to PO Box 4385, 12773709 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-03

View Document

03/12/243 December 2024

View Document

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

View Accounts

29/10/2429 October 2024 Micro company accounts made up to 2023-10-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

23/09/2423 September 2024 Director's details changed for James David on 2024-09-23

View Document

23/09/2423 September 2024 Registered office address changed from Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW United Kingdom to Tenterden Tenterden Road Rolvenden Cranbrook TN17 4JR on 2024-09-23

View Document

23/09/2423 September 2024 Change of details for James David as a person with significant control on 2024-09-23

View Document

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

View Accounts

29/09/2329 September 2023 Certificate of change of name

View Document

08/09/238 September 2023 Certificate of change of name

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-10-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

07/02/237 February 2023 Change of details for James David as a person with significant control on 2023-02-07

View Document

07/02/237 February 2023 Registered office address changed from College House (Wg) 17 King Edwards Road Ruislip Middlesex HA4 7AE United Kingdom to Suite 1B1 Argyle House, Northside Joel Street Northwood Middlesex HA6 1NW on 2023-02-07

View Document

07/02/237 February 2023 Director's details changed for James David on 2023-02-07

View Document

14/02/2214 February 2022 Previous accounting period extended from 2021-07-31 to 2021-10-31

View Document

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

View Accounts

05/10/215 October 2021 Change of details for James David Antoniou as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Registered office address changed from 20 Spencer Court Sandgate Folkestone CT20 3TJ United Kingdom to College House (Wg) 17 King Edwards Road Ruislip Middlesex HA4 7AE on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for James David Antoniou on 2021-10-01

View Document

28/07/2028 July 2020 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