Advanced company searchLink opens in new window

VERSE FILMS LTD.

Company number 08837911

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
08 Feb 2021 DS01 Application to strike the company off the register
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
19 Oct 2020 AA Unaudited abridged accounts made up to 31 January 2020
11 Sep 2020 AA Total exemption full accounts made up to 31 January 2019
11 Sep 2020 AD01 Registered office address changed from Flat 803 Aqua Vista Square Bow Common Lane London E3 4EF to Flat 12 Earlswood Court 3 Lacey Drive Edgware Middlesex HA8 8GA on 11 September 2020
11 Sep 2020 CS01 Confirmation statement made on 9 January 2020 with no updates
11 Sep 2020 RT01 Administrative restoration application
17 Mar 2020 GAZ2 Final Gazette dissolved via compulsory strike-off
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Apr 2019 CH01 Director's details changed for Mr Sulaiman Sibai on 5 April 2019
05 Apr 2019 PSC04 Change of details for Mr Sulaiman Sibai as a person with significant control on 5 April 2019
09 Jan 2019 CS01 Confirmation statement made on 9 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
09 Jan 2018 CS01 Confirmation statement made on 9 January 2018 with no updates
29 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
09 Jan 2017 CS01 Confirmation statement made on 9 January 2017 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Jan 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
04 Jun 2015 CERTNM Company name changed f-stop films LTD.\certificate issued on 04/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-03
24 Jan 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-01-24
  • GBP 100
24 Jan 2015 AD01 Registered office address changed from , Flat 1005 Craig Tower, Aqua Vista Square Craig Tower, London, E3 4EF, England to Flat 803 Aqua Vista Square Bow Common Lane London E3 4EF on 24 January 2015
09 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted