Advanced company searchLink opens in new window

NORTHERN BEAR FILMS LIMITED

Company number 08737687

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)
16 Jan 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
24 Oct 2023 DS01 Application to strike the company off the register
30 Sep 2023 AA Total exemption full accounts made up to 30 September 2022
25 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
03 Aug 2023 PSC07 Cessation of Jerome Francis Vyland as a person with significant control on 27 July 2023
03 Aug 2023 TM01 Termination of appointment of Jerome Francis Vyland as a director on 27 July 2023
26 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Oct 2021 AD01 Registered office address changed from 49 General Havelock Road Sunderland Tyne and Wear SR4 6XN to 109 Chichester Road South Shields NE33 4HE on 30 October 2021
18 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
14 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
18 Mar 2021 CH01 Director's details changed for Mr Aman Sharma on 11 March 2021
22 Sep 2020 CH01 Director's details changed for Mr Aman Sharma on 15 September 2020
02 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
29 Jan 2020 CH01 Director's details changed for Mr Aman Sharma on 1 November 2019
02 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
05 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
15 Jan 2019 CH01 Director's details changed for Mr Aman Sharma on 1 December 2018
14 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
14 Aug 2018 PSC01 Notification of Jerome Francis Vyland as a person with significant control on 14 August 2018
20 Jun 2018 PSC04 Change of details for Mr Aman Sharma as a person with significant control on 20 May 2018
25 Oct 2017 AA Total exemption full accounts made up to 30 September 2017
02 Aug 2017 PSC07 Cessation of Aman Sharma as a person with significant control on 17 October 2016