Advanced company searchLink opens in new window

KINGSPARROW FILMS LIMITED

Company number 06691865

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)
18 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
20 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
04 Apr 2018 AD01 Registered office address changed from C/O Dales Evans & Co Ltd Chartered Accountants 88/90 Baker Street London W1U 6TQ to Flat B 44 Devonshire Street London W1G 7AL on 4 April 2018
23 Feb 2018 AA Micro company accounts made up to 30 April 2017
10 Oct 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
21 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Oct 2016 CS01 Confirmation statement made on 8 September 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
27 Oct 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1,000
27 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
18 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 1,000
19 Jun 2014 AAMD Amended accounts made up to 30 April 2013
09 Apr 2014 TM01 Termination of appointment of Rupert Ingram as a director
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
30 Jan 2014 AD01 Registered office address changed from 44 Devonshire Street London W1G 7AL on 30 January 2014
13 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 8 September 2013
21 Oct 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
  • ANNOTATION A Second Filed AR01 was registered on 13/12/2013
21 Oct 2013 AP01 Appointment of Mr Reginald Stephen Traviss as a director
21 Oct 2013 TM01 Termination of appointment of Patrick Fischer as a director
21 Oct 2013 TM02 Termination of appointment of Patrick Fischer as a secretary
21 Oct 2013 AP03 Appointment of Mr Reginald Stephen Traviss as a secretary
21 Oct 2013 AD01 Registered office address changed from , 2Nd Floor, 109 Uxbridge Road, London, W5 5TL on 21 October 2013
25 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
01 Oct 2012 AR01 Annual return made up to 8 September 2012 with full list of shareholders