SWITCH FILMS LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

29/05/2429 May 2024 Application to strike the company off the register

View Document

21/05/2421 May 2024 Change of details for Mr William Ralph March as a person with significant control on 2024-05-21

View Document

21/05/2421 May 2024 Registered office address changed from 25 Emlyn Road London W12 9TF England to 42 Lytton Road Barnet Hertfordshire EN5 5BY on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr Patrick Sean Edward Bartram on 2024-05-21

View Document

21/05/2421 May 2024 Director's details changed for Mr William Ralph March on 2024-05-21

View Document

21/05/2421 May 2024 Change of details for Mr Patrick Sean Edward Bartram as a person with significant control on 2024-05-21

View Document

09/01/249 January 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM STUDIO 16, FLOOR 2 BUILDING F 100 CLEMENTS ROAD LONDON SE16 4DG UNITED KINGDOM

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

01/03/201 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM 25 EMLYN ROAD 25 EMLYN ROAD LONDON W12 9TF ENGLAND

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR WILLIAM RALPH MARCH / 19/05/2018

View Document

01/06/181 June 2018 PSC'S CHANGE OF PARTICULARS / MR PATRICK SEAN EDWARD BARTRAM / 19/05/2018

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/02/1820 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

20/05/1620 May 2016 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