- Company Overview for FOOTAGE FARM LTD. (04180399)
- Filing history for FOOTAGE FARM LTD. (04180399)
- People for FOOTAGE FARM LTD. (04180399)
- More for FOOTAGE FARM LTD. (04180399)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
16 Nov 2023 | CS01 | Confirmation statement made on 16 November 2023 with updates | |
16 Nov 2023 | PSC07 | Cessation of Gintare Kriauceliunaite as a person with significant control on 10 November 2023 | |
12 Jan 2023 | PSC07 | Cessation of Gonzalo Chacon Mora as a person with significant control on 16 November 2022 | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 16 November 2022 with updates | |
16 May 2022 | AD01 | Registered office address changed from 147 Hempstead Road Watford Hertfordshire WD17 3HF to 32 Cruickshank Grove Crownhill Milton Keynes MK8 0ED on 16 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
26 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
02 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
14 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
09 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with no updates | |
29 Jan 2018 | CH01 | Director's details changed for Mr Gonzalo Chacon Mora on 26 January 2018 | |
12 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jun 2017 | CS01 | Confirmation statement made on 10 May 2017 with updates | |
15 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
10 May 2016 | AR01 |
Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
|
|
17 Mar 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
15 Dec 2015 | TM01 | Termination of appointment of Orly Yadin as a director on 31 October 2015 | |
14 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
14 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|