Advanced company searchLink opens in new window

STARFISH FILMS LIMITED

Company number 05207896

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
10 Nov 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
21 Apr 2023 AA Micro company accounts made up to 28 February 2023
11 Nov 2022 PSC04 Change of details for Mr Paul Marcus Hathway Wilkins as a person with significant control on 11 November 2022
25 Oct 2022 CS01 Confirmation statement made on 17 September 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 28 February 2022
17 Sep 2021 CH01 Director's details changed for Mr Paul Marcus Hathway Wilkins on 17 September 2021
17 Sep 2021 CS01 Confirmation statement made on 17 September 2021 with no updates
14 Jun 2021 AA Micro company accounts made up to 28 February 2021
13 Nov 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
28 May 2020 AA Micro company accounts made up to 29 February 2020
23 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
19 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
20 Aug 2018 AA Total exemption full accounts made up to 28 February 2018
17 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with updates
20 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
18 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
25 Oct 2016 CS01 Confirmation statement made on 17 August 2016 with updates
15 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
23 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
10 Sep 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
10 Sep 2015 CH01 Director's details changed for Mr Paul Marcus Hathway Wilkins on 17 August 2015
10 Sep 2015 TM02 Termination of appointment of Greystone House Registrars Limited as a secretary on 17 August 2015
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
17 Sep 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-09-17
  • GBP 2
14 Apr 2014 AD01 Registered office address changed from 107 Kenton Road Kenton Harrow Middlesex HA3 0AN England on 14 April 2014