WORM FEATURE FILM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewRegistered office address changed from 39 Bury Fields Guildford GU2 4AZ England to 32 Millmead Terrace Guildford GU2 4AU on 2025-09-23

View Document

29/12/2429 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

29/12/2429 December 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-04-05

View Document

29/12/2329 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

24/12/2324 December 2023 Director's details changed for Mr Keir Burrows on 2023-12-02

View Document

24/12/2324 December 2023 Change of details for Mr Keir Burrows as a person with significant control on 2023-12-02

View Document

24/12/2324 December 2023 Change of details for Mrs Dieudonnée Burrows as a person with significant control on 2023-12-02

View Document

24/12/2324 December 2023 Registered office address changed from 39 Burt Fields Guildford GU2 4AZ England to 39 Bury Fields Guildford GU2 4AZ on 2023-12-24

View Document

24/12/2324 December 2023 Director's details changed for Mrs Dieudonnée Burrows on 2023-12-02

View Document

07/12/237 December 2023 Registered office address changed from 16 Dunstable Road Richmond TW9 1UH England to 39 Burt Fields Guildford GU2 4AZ on 2023-12-07

View Document

24/06/2324 June 2023 Change of details for Mrs Dieudonnée Burrows as a person with significant control on 2016-04-07

View Document

24/06/2324 June 2023 Change of details for Mr Keir Burrows as a person with significant control on 2016-04-07

View Document

21/06/2321 June 2023 Director's details changed for Mrs Dieudonnée Burrows on 2016-12-10

View Document

21/06/2321 June 2023 Director's details changed for Mr Keir Burrows on 2016-12-10

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-04-05

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

02/01/222 January 2022 Micro company accounts made up to 2021-04-05

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

03/01/213 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

21/12/1921 December 2019 REGISTERED OFFICE CHANGED ON 21/12/2019 FROM C/O DIEUDONNEE BURROWS 119 CHURCH ROAD 4 MATTHIAS COURT RICHMOND LONDON TW10 6LL ENGLAND

View Document

21/12/1921 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

15/12/1815 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

20/04/1820 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

20/04/1820 April 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

30/12/1630 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

22/12/1622 December 2016 REGISTERED OFFICE CHANGED ON 22/12/2016 FROM 62 DIVINITY ROAD OXFORD OX4 1LJ

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/01/164 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/15

View Document

04/01/164 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEIR BURROWS / 17/09/2015

View Document

12/11/1512 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIEUDONNÉE BURROWS / 17/09/2015

View Document

12/11/1512 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 16 CROFTDOWN ROAD BASEMENT FLAT LONDON NW5 1EH UNITED KINGDOM

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

16/02/1516 February 2015 CURRSHO FROM 31/03/2016 TO 05/04/2015

View Document

23/11/1423 November 2014 CURREXT FROM 30/11/2015 TO 31/03/2016

View Document

04/11/144 November 2014 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