FUTURE FILMS (THREE) LIMITED

04954438
115 EASTBOURNE MEWS LONDON W2 6LQ

Documents

Documents
Date Category Description Pages
23 Apr 2024 gazette Gazette Dissolved Compulsory 1 Buy now
06 Feb 2024 gazette Gazette Notice Compulsory 1 Buy now
12 Jul 2023 accounts Annual Accounts 7 Buy now
13 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 7 Buy now
02 Feb 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Feb 2022 gazette Gazette Notice Compulsory 1 Buy now
27 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 7 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 accounts Annual Accounts 8 Buy now
22 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2019 accounts Annual Accounts 9 Buy now
27 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 9 Buy now
20 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2017 accounts Annual Accounts 7 Buy now
30 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Jun 2016 accounts Annual Accounts 7 Buy now
01 Dec 2015 annual-return Annual Return 3 Buy now
08 Jun 2015 accounts Annual Accounts 7 Buy now
19 Dec 2014 annual-return Annual Return 3 Buy now
29 May 2014 accounts Annual Accounts 7 Buy now
21 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Dec 2013 annual-return Annual Return 3 Buy now
14 Dec 2012 accounts Annual Accounts 7 Buy now
09 Nov 2012 annual-return Annual Return 3 Buy now
13 Jun 2012 accounts Annual Accounts 7 Buy now
16 Dec 2011 annual-return Annual Return 3 Buy now
21 Mar 2011 accounts Annual Accounts 7 Buy now
09 Dec 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Dec 2010 officers Termination of appointment of secretary (Francis Rose) 1 Buy now
08 Nov 2010 annual-return Annual Return 3 Buy now
08 Nov 2010 officers Change of particulars for director (Mr Stephen Howard Margolis) 2 Buy now
04 Feb 2010 accounts Annual Accounts 4 Buy now
25 Jan 2010 officers Termination of appointment of secretary (Deborah Lake) 1 Buy now
25 Jan 2010 officers Appointment of secretary (Mr Francis Dominic Patrick Rose) 1 Buy now
25 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Nov 2009 annual-return Annual Return 4 Buy now
11 Sep 2009 officers Director's change of particulars / stephen margolis / 11/09/2009 1 Buy now
23 Feb 2009 accounts Annual Accounts 11 Buy now
22 Jan 2009 annual-return Return made up to 05/11/08; full list of members 3 Buy now
15 Aug 2008 accounts Annual Accounts 12 Buy now
24 Jul 2008 officers Secretary appointed deborah michele lake 2 Buy now
23 Jul 2008 officers Appointment terminated secretary vikki mickel 1 Buy now
18 Apr 2008 officers Appointment terminated director timothy levy 1 Buy now
07 Jan 2008 annual-return Return made up to 05/11/07; full list of members 2 Buy now
07 Jan 2008 address Location of debenture register 1 Buy now
07 Jan 2008 address Location of register of members 1 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: 25 noel street london W1F 8GX 1 Buy now
18 Jul 2007 auditors Auditors Resignation Company 1 Buy now
23 Nov 2006 annual-return Return made up to 05/11/06; full list of members 2 Buy now
11 Oct 2006 accounts Annual Accounts 11 Buy now
04 Jan 2006 accounts Annual Accounts 11 Buy now
27 Nov 2005 annual-return Return made up to 05/11/05; full list of members 2 Buy now
14 Jul 2005 mortgage Particulars of mortgage/charge 6 Buy now
07 Jul 2005 mortgage Declaration of mortgage charge released/ceased 1 Buy now
01 Jul 2005 mortgage Particulars of mortgage/charge 4 Buy now
28 Jun 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Feb 2005 officers Director resigned 1 Buy now
14 Dec 2004 annual-return Return made up to 05/11/04; full list of members 7 Buy now
26 Aug 2004 accounts Accounting reference date extended from 30/11/04 to 30/04/05 1 Buy now
15 Jun 2004 mortgage Particulars of mortgage/charge 6 Buy now
14 Jun 2004 mortgage Particulars of mortgage/charge 11 Buy now
04 Dec 2003 officers New director appointed 3 Buy now
24 Nov 2003 officers New director appointed 3 Buy now
24 Nov 2003 officers New director appointed 3 Buy now
24 Nov 2003 officers New secretary appointed 2 Buy now
18 Nov 2003 officers Secretary resigned 1 Buy now
18 Nov 2003 officers Director resigned 1 Buy now
05 Nov 2003 incorporation Incorporation Company 18 Buy now