SUNNY JIM FILMS LIMITED

03924692
UNIT 6 THE SCHOOL HOUSE ST. MARY'S BUSINESS CENTRE, 66-70 BOURNE ROAD BEXLEY DA5 1LU

Documents

Documents
Date Category Description Pages
11 Mar 2024 officers Appointment of director (Mr Felix Douglas D'netto Saber) 2 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2023 accounts Annual Accounts 12 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 12 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2021 accounts Annual Accounts 15 Buy now
24 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2020 accounts Annual Accounts 15 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 14 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Nov 2018 accounts Annual Accounts 11 Buy now
24 Sep 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 10 Buy now
23 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Nov 2016 accounts Annual Accounts 9 Buy now
04 Mar 2016 annual-return Annual Return 4 Buy now
18 Nov 2015 address Move Registers To Sail Company With New Address 1 Buy now
16 Nov 2015 accounts Annual Accounts 9 Buy now
03 Mar 2015 annual-return Annual Return 4 Buy now
25 Nov 2014 accounts Annual Accounts 9 Buy now
10 Mar 2014 annual-return Annual Return 4 Buy now
14 Aug 2013 accounts Annual Accounts 10 Buy now
20 Feb 2013 annual-return Annual Return 4 Buy now
15 Nov 2012 accounts Annual Accounts 10 Buy now
07 Mar 2012 annual-return Annual Return 4 Buy now
28 Nov 2011 accounts Annual Accounts 16 Buy now
15 Mar 2011 annual-return Annual Return 4 Buy now
15 Mar 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Nov 2010 accounts Annual Accounts 5 Buy now
16 Aug 2010 officers Termination of appointment of secretary (Maxim Saber) 1 Buy now
18 Feb 2010 annual-return Annual Return 5 Buy now
18 Feb 2010 address Change Sail Address Company 1 Buy now
18 Feb 2010 officers Change of particulars for secretary (Maxim Saber) 1 Buy now
10 Dec 2009 accounts Annual Accounts 5 Buy now
19 Feb 2009 annual-return Return made up to 14/02/09; full list of members 3 Buy now
12 Dec 2008 accounts Annual Accounts 5 Buy now
12 Mar 2008 annual-return Return made up to 14/02/08; full list of members 3 Buy now
04 Nov 2007 accounts Annual Accounts 5 Buy now
14 Mar 2007 annual-return Return made up to 14/02/07; full list of members 2 Buy now
20 Dec 2006 accounts Annual Accounts 5 Buy now
14 Jun 2006 officers Director's particulars changed 1 Buy now
15 Mar 2006 annual-return Return made up to 14/02/06; full list of members 2 Buy now
15 Mar 2006 officers Director's particulars changed 1 Buy now
05 Jan 2006 accounts Annual Accounts 4 Buy now
18 Mar 2005 annual-return Return made up to 14/02/05; full list of members 2 Buy now
26 Jan 2005 accounts Annual Accounts 4 Buy now
20 Apr 2004 change-of-name Certificate Change Of Name Company 2 Buy now
17 Mar 2004 annual-return Return made up to 14/02/04; full list of members 6 Buy now
22 Aug 2003 accounts Annual Accounts 4 Buy now
01 Mar 2003 annual-return Return made up to 14/02/03; full list of members 6 Buy now
06 Jan 2003 accounts Annual Accounts 4 Buy now
19 Mar 2002 annual-return Return made up to 14/02/02; full list of members 6 Buy now
24 Jan 2002 accounts Annual Accounts 4 Buy now
16 Mar 2001 annual-return Return made up to 14/02/01; full list of members 6 Buy now
08 Mar 2000 officers New secretary appointed 2 Buy now
01 Mar 2000 officers New director appointed 2 Buy now
01 Mar 2000 officers Secretary resigned 1 Buy now
28 Feb 2000 capital Ad 15/02/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
28 Feb 2000 address Registered office changed on 28/02/00 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
28 Feb 2000 officers New secretary appointed 2 Buy now
24 Feb 2000 officers Secretary resigned 1 Buy now
24 Feb 2000 officers Director resigned 1 Buy now
14 Feb 2000 incorporation Incorporation Company 17 Buy now