Advanced company searchLink opens in new window

AMF PRODUCTIONS LTD

Company number 07884763

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)
30 Dec 2023 CS01 Confirmation statement made on 30 December 2023 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
12 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
20 Dec 2021 CS01 Confirmation statement made on 14 December 2021 with no updates
16 Sep 2021 AA Micro company accounts made up to 31 December 2020
14 Dec 2020 CS01 Confirmation statement made on 14 December 2020 with no updates
13 Aug 2020 AA Micro company accounts made up to 31 December 2019
01 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
25 Oct 2019 AA Micro company accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
24 Apr 2018 AA Micro company accounts made up to 31 December 2017
11 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Dec 2015 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
10 Jan 2014 CH01 Director's details changed for Ann Marie Fitzgerald on 27 May 2013
10 Jan 2014 CH03 Secretary's details changed for Ann Marie Fitzgerald on 27 May 2013
26 Oct 2013 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 26 October 2013