Advanced company searchLink opens in new window

101 FILMS INTERNATIONAL LIMITED

Company number 11827924

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)
26 Feb 2024 CS01 Confirmation statement made on 13 February 2024 with updates
29 Sep 2023 AA Full accounts made up to 31 December 2022
08 Sep 2023 MR04 Satisfaction of charge 118279240003 in full
02 Mar 2023 CS01 Confirmation statement made on 13 February 2023 with no updates
04 Oct 2022 AD01 Registered office address changed from The Malthouse Daveys Lane Lewes BN7 2BF United Kingdom to 2 John Street London WC1N 2ES on 4 October 2022
04 Oct 2022 AP01 Appointment of Mr Robert Price as a director on 4 October 2022
04 Oct 2022 MR04 Satisfaction of charge 118279240001 in full
15 Sep 2022 AA Accounts for a small company made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 13 February 2022 with no updates
29 Sep 2021 AA Full accounts made up to 31 December 2020
19 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 13 February 2020
24 Jun 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
04 May 2021 MR01 Registration of charge 118279240003, created on 27 April 2021
11 Jan 2021 AA Accounts for a small company made up to 31 December 2019
28 May 2020 CS01 Confirmation statement made on 13 February 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 19/07/2021.
28 May 2020 MR01 Registration of charge 118279240002, created on 11 May 2020
16 Jan 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 16/05/2019
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2019 SH02 Sub-division of shares on 16 May 2019
06 Dec 2019 SH08 Change of share class name or designation
04 Jun 2019 AP03 Appointment of Miss Inca Lockhart-Ross as a secretary on 3 June 2019
24 May 2019 MR01 Registration of charge 118279240001, created on 16 May 2019
08 May 2019 AP01 Appointment of Mr Laurence Gerard Howard as a director on 8 May 2019
14 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted