Advanced company searchLink opens in new window

STUBBORN HEART FILMS (HEART OF SOUL PRODUCTIONS) LIMITED

Company number 07723526

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 Oct 2023 AD01 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW England to 5th Floor 111 Charterhouse Street London EC1M 6AW on 18 October 2023
17 Aug 2023 AA Micro company accounts made up to 30 November 2022
01 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with no updates
03 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
28 Apr 2022 TM01 Termination of appointment of Deborah Ann Gray as a director on 15 April 2022
20 Apr 2022 AA Micro company accounts made up to 30 November 2021
13 Oct 2021 AA Micro company accounts made up to 30 November 2020
04 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with no updates
12 Jul 2021 AA01 Previous accounting period shortened from 30 April 2021 to 30 November 2020
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
30 Dec 2020 AD01 Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 30 December 2020
17 Dec 2020 AD01 Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 17 December 2020
08 Oct 2020 CS01 Confirmation statement made on 1 August 2020 with no updates
02 Sep 2020 AP01 Appointment of Mr Eric Stuart Longley as a director on 1 August 2020
20 Jul 2020 AA Total exemption full accounts made up to 30 April 2019
17 Jan 2020 CH01 Director's details changed for Marco Jacob Dominic Santucci on 17 January 2020
17 Jan 2020 CH01 Director's details changed for Mrs Elaine Fletcher on 17 January 2020
17 Jan 2020 PSC04 Change of details for Mrs Elaine Fletcher as a person with significant control on 17 January 2020
17 Jan 2020 AD01 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 17 January 2020
05 Dec 2019 PSC04 Change of details for Ms Elaine Constantine as a person with significant control on 5 December 2019
05 Dec 2019 CH01 Director's details changed for Ms Elaine Constantine on 5 December 2019
17 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
22 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
13 Aug 2018 CS01 Confirmation statement made on 1 August 2018 with no updates
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017