YOUNG FILMS LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-11-28 View Report
Confirmation statement. Statement with no updates. 2023-03-27 View Report
Accounts. Accounts type unaudited abridged. 2022-11-30 View Report
Officers. Officer name: Winnie Brook Young. Appointment date: 2022-01-10. 2022-03-24 View Report
Officers. Appointment date: 2022-01-10. Officer name: Stella Rose Brook Young. 2022-03-24 View Report
Confirmation statement. Statement with no updates. 2022-03-21 View Report
Accounts. Accounts type unaudited abridged. 2021-11-26 View Report
Confirmation statement. Statement with updates. 2021-03-19 View Report
Accounts. Accounts type unaudited abridged. 2020-10-30 View Report
Confirmation statement. Statement with no updates. 2020-03-19 View Report
Accounts. Accounts type total exemption full. 2019-12-06 View Report
Confirmation statement. Statement with updates. 2019-03-19 View Report
Accounts. Accounts type total exemption full. 2018-12-04 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Mortgage. Charge number: 5. 2018-03-23 View Report
Mortgage. Charge creation date: 2018-03-20. Charge number: 020163520006. 2018-03-21 View Report
Accounts. Accounts type total exemption full. 2017-12-06 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Officers. Appointment date: 2016-08-22. Officer name: Ms Julie Nicola Brook. 2016-11-25 View Report
Accounts. Accounts type total exemption small. 2016-09-23 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Officers. Appointment date: 2015-11-20. Officer name: Mr Iain Andrew Gordon. 2016-03-29 View Report
Accounts. Accounts type total exemption small. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-03-25 View Report
Accounts. Accounts type total exemption full. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-03-25 View Report
Accounts. Accounts type total exemption full. 2013-12-02 View Report
Annual return. With made up date full list shareholders. 2013-04-30 View Report
Accounts. Accounts type total exemption full. 2012-09-10 View Report
Officers. Officer name: Charles Patrick Young. 2012-07-24 View Report
Annual return. With made up date full list shareholders. 2012-05-10 View Report
Officers. Officer name: Ms Bath Secretaries Limited. 2012-03-16 View Report
Address. Change date: 2012-01-27. Old address: 30 Gay Street Bath Somerset BA1 2PA. 2012-01-27 View Report
Accounts. Accounts type total exemption small. 2011-11-29 View Report
Annual return. With made up date full list shareholders. 2011-03-30 View Report
Accounts. Accounts type total exemption small. 2010-11-30 View Report
Annual return. With made up date full list shareholders. 2010-03-24 View Report
Officers. Officer name: Mr Roger Christopher Young. Change date: 2010-03-03. 2010-03-24 View Report
Accounts. Accounts type total exemption small. 2009-12-29 View Report
Annual return. Legacy. 2009-03-24 View Report
Officers. Description: Director's change of particulars / roger young / 10/02/2009. 2009-03-19 View Report
Accounts. Accounts type total exemption small. 2008-06-24 View Report
Annual return. Legacy. 2008-05-23 View Report
Officers. Description: Appointment terminated director charles young. 2008-04-09 View Report
Accounts. Accounts type total exemption small. 2007-11-01 View Report
Accounts. Accounts type total exemption small. 2007-10-30 View Report
Accounts. Legacy. 2007-06-13 View Report
Annual return. Legacy. 2007-03-21 View Report
Officers. Description: New secretary appointed. 2007-03-02 View Report
Officers. Description: Secretary resigned. 2007-03-02 View Report