AA |
Accounts for a micro company for the period ending on 2022/10/31
filed on: 21st, July 2023
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA England on 2023/02/11 to PO Box 1689 Crownking Nukpl084 Hemel Hempstead Herts HP1 9WQ
filed on: 11th, February 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/12/02
filed on: 5th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/12/02.
filed on: 5th, December 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/11/09.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/11/09
filed on: 9th, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/10/31
filed on: 12th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/10/31
filed on: 3rd, July 2021
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2020/07/06.
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/07/06
filed on: 6th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/10/31
filed on: 29th, May 2020
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/10/31
filed on: 19th, June 2019
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/10/31
filed on: 9th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from C/O Ayo Oyebade Productions 55a Belswains Lane Hemel Hempstead Hertfordshire HP3 9PP on 2018/04/02 to 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA
filed on: 2nd, April 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 5th, July 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 25th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/11/15
filed on: 10th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 27th, July 2015
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment terminated on 2015/05/13
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Studio 7 17 st. Pauls Avenue Willesden London NW2 5SS on 2015/05/14 to C/O Ayo Oyebade Productions 55a Belswains Lane Hemel Hempstead Hertfordshire HP3 9PP
filed on: 14th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/05/12 director's details were changed
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013/02/01 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/11/15
filed on: 11th, December 2014
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed the homefront films LIMITEDcertificate issued on 06/08/14
filed on: 6th, August 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AP01 |
New director appointment on 2013/11/14.
filed on: 5th, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/08/05
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2013/10/31
filed on: 23rd, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/11/15
filed on: 22nd, December 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/22
capital
|
|
CH01 |
On 2013/02/01 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/02/01
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
AP03 |
On 2013/02/01, company appointed a new person to the position of a secretary
filed on: 26th, February 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/02/01.
filed on: 26th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/11/15
filed on: 23rd, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2012/10/31
filed on: 22nd, November 2012
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2011/10/31
filed on: 16th, April 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/11/15
filed on: 24th, November 2011
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2011/09/05 from Lachman Smith, 16B North End Road, Golders Green London NW11 7PH
filed on: 5th, September 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2010/12/01
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/11/15
filed on: 1st, December 2010
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/10/31
filed on: 30th, November 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2010/11/30.
filed on: 30th, November 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2010/11/30
filed on: 30th, November 2010
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/10/31
filed on: 13th, July 2010
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 2009/11/15 director's details were changed
filed on: 14th, May 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2010/05/10
filed on: 10th, May 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2009/11/15
filed on: 20th, November 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/10/31
filed on: 23rd, July 2009
| accounts
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2008/12/31 with complete member list
filed on: 31st, December 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/10/31
filed on: 13th, August 2008
| accounts
|
Free Download
(2 pages)
|
287 |
Registered office changed on 10/12/07 from: 25 vivian way east finchley london N2 0JA
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/12/07 from: 25 vivian way east finchley london N2 0JA
filed on: 10th, December 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 2007/12/10 with complete member list
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 2007/12/10 with complete member list
filed on: 10th, December 2007
| annual return
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/11/07 to 31/10/07
filed on: 12th, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/11/07 to 31/10/07
filed on: 12th, January 2007
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, November 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Company registration
filed on: 15th, November 2006
| incorporation
|
Free Download
(17 pages)
|