10 THINGS FILMS LIMITED - LONDON


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

Description Filing date
Gazette. Gazette filings brought up to date. 2019-11-09 View Report
Confirmation statement. Statement with no updates. 2019-11-06 View Report
Gazette. Gazette notice compulsory. 2019-10-01 View Report
Accounts. Accounts type total exemption full. 2019-04-29 View Report
Accounts. Accounts type total exemption full. 2018-10-28 View Report
Officers. Officer name: Dayo Aziza Beverly. Appointment date: 2018-10-02. 2018-10-03 View Report
Confirmation statement. Statement with no updates. 2018-08-20 View Report
Accounts. Change account reference date company previous shortened. 2018-04-30 View Report
Confirmation statement. Statement with no updates. 2017-07-27 View Report
Accounts. Accounts type total exemption small. 2017-04-28 View Report
Address. Change date: 2017-03-24. Old address: 43 Bedford Street London WC2E 9HA. New address: Flat 2 Flat 2 27 Slingsby Place London London WC2E 9AB. 2017-03-24 View Report
Accounts. Accounts type total exemption small. 2016-10-28 View Report
Gazette. Gazette filings brought up to date. 2016-08-27 View Report
Confirmation statement. Statement with updates. 2016-08-24 View Report
Gazette. Gazette notice compulsory. 2016-07-05 View Report
Accounts. Accounts type total exemption small. 2015-11-27 View Report
Gazette. Gazette filings brought up to date. 2015-08-29 View Report
Annual return. With made up date. 2015-08-27 View Report
Officers. Termination date: 2014-07-11. Officer name: Christopher Robin Akers. 2015-08-12 View Report
Gazette. Gazette notice compulsory. 2015-08-04 View Report
Accounts. Accounts amended with accounts type total exemption small. 2015-05-30 View Report
Accounts. Accounts type total exemption small. 2015-02-27 View Report
Capital. Capital allotment shares. 2014-10-31 View Report
Annual return. With made up date full list shareholders. 2014-10-31 View Report
Accounts. Change account reference date company previous shortened. 2014-04-10 View Report
Mortgage. Charge number: 081363180001. 2014-02-24 View Report
Annual return. With made up date full list shareholders. 2013-11-04 View Report
Address. Old address: C/O White & Company (Uk) Limited Blackfriars House Parsonage Manchester M3 2JA England. Change date: 2013-09-12. 2013-09-12 View Report
Address. Old address: Flitcroft House 1St Floor 114-116 Charing Cross Road London WC2H 0JR United Kingdom. Change date: 2013-09-12. 2013-09-12 View Report
Address. Old address: 6Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom. Change date: 2012-08-20. 2012-08-20 View Report
Officers. Officer name: Mr Gary Smith. 2012-08-20 View Report
Officers. Officer name: Mr Christopher Robin Akers. 2012-08-20 View Report
Officers. Officer name: Mr Rinkle Shah. 2012-08-20 View Report
Officers. Officer name: Barbara Kahan. 2012-07-13 View Report
Incorporation. Incorporation company. 2012-07-10 View Report