Advanced company searchLink opens in new window

1966 FILMS LIMITED

Company number 11144272

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)
16 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Feb 2023 DS01 Application to strike the company off the register
30 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
03 Feb 2022 CS01 Confirmation statement made on 10 January 2022 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
26 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with updates
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
15 Jan 2020 CH01 Director's details changed for Mr Richard Moore on 9 January 2020
15 Jan 2020 CH01 Director's details changed for Ms Poppy De Villeneuve on 9 January 2020
14 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with updates
14 Jan 2020 CH01 Director's details changed for Mrs Madeleine Sanderson on 9 January 2020
14 Jan 2020 AD01 Registered office address changed from 63 Jeddo Road London W12 9EE England to 2/4 Ash Lane Rustington Littlehampton West Sussex BN16 3BZ on 14 January 2020
11 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
27 Aug 2019 AD01 Registered office address changed from 16 Manette Street London W1D 4AR United Kingdom to 63 Jeddo Road London W12 9EE on 27 August 2019
14 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
11 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted