- Company Overview for FILMWORK CAPITAL LLP (OC385610)
- Filing history for FILMWORK CAPITAL LLP (OC385610)
- People for FILMWORK CAPITAL LLP (OC385610)
- More for FILMWORK CAPITAL LLP (OC385610)
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) |
---|---|---|---|
24 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
12 Jun 2023 | LLCS01 | Confirmation statement made on 5 June 2023 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
07 Jul 2022 | LLCS01 | Confirmation statement made on 5 June 2022 with no updates | |
26 Apr 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
03 Jul 2021 | LLCS01 | Confirmation statement made on 5 June 2021 with no updates | |
13 Jun 2021 | LLTM01 | Termination of appointment of Montbridge Inc. as a member on 1 March 2021 | |
13 Jun 2021 | LLTM01 | Termination of appointment of Dexberg Inc. as a member on 1 March 2021 | |
13 Jun 2021 | LLAP02 | Appointment of Gemini Corp. as a member on 1 March 2021 | |
13 Jun 2021 | LLAP02 | Appointment of Henderson Corp. as a member on 1 March 2021 | |
13 Jun 2021 | LLPSC01 | Notification of Evgueni Davidovski as a person with significant control on 1 March 2021 | |
13 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Feb 2021 | LLTM01 | Termination of appointment of Convex Credit Ltd. as a member on 28 February 2021 | |
28 Feb 2021 | LLPSC07 | Cessation of Convex Credit Ltd. as a person with significant control on 28 February 2021 | |
30 Jun 2020 | LLCS01 | Confirmation statement made on 5 June 2020 with no updates | |
06 Apr 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
09 Jul 2019 | LLCS01 | Confirmation statement made on 5 June 2019 with no updates | |
04 Jul 2019 | LLAD01 | Registered office address changed from , Unit 5, Olympia Industrial Estate Coburg Road, London, N22 6TZ, United Kingdom to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 4 July 2019 | |
20 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
08 Jun 2018 | LLCS01 | Confirmation statement made on 5 June 2018 with no updates | |
19 Feb 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
04 Jul 2017 | LLCS01 | Confirmation statement made on 5 June 2017 with no updates | |
04 Jul 2017 | LLPSC02 | Notification of Convex Credit Ltd. as a person with significant control on 5 June 2017 | |
31 May 2017 | LLAD01 | Registered office address changed from , 372 Old Street, Suite 1, London, EC1V 9LT to 2nd Floor, College House 17 King Edwards Road London HA4 7AE on 31 May 2017 | |
31 May 2017 | LLAP02 | Appointment of Convex Credit Ltd. as a member on 18 May 2017 |