FUTURE FILMS (MTE) LIMITED

05710342
115 EASTBOURNE MEWS LONDON W2 6LQ

Documents

Documents
Date Category Description Pages
08 Aug 2023 gazette Gazette Dissolved Voluntary 1 Buy now
12 Jul 2023 accounts Annual Accounts 7 Buy now
23 May 2023 gazette Gazette Notice Voluntary 1 Buy now
10 May 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
27 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Jul 2022 accounts Annual Accounts 7 Buy now
20 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 7 Buy now
20 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 accounts Annual Accounts 7 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 May 2019 accounts Annual Accounts 8 Buy now
03 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2018 accounts Annual Accounts 9 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2017 accounts Annual Accounts 7 Buy now
13 May 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
12 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 May 2017 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2016 accounts Annual Accounts 7 Buy now
16 Mar 2016 annual-return Annual Return 3 Buy now
07 Jun 2015 accounts Annual Accounts 6 Buy now
06 Mar 2015 annual-return Annual Return 3 Buy now
30 May 2014 accounts Annual Accounts 6 Buy now
16 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Apr 2014 officers Change of particulars for director (Mr Stephen Howard Margolis) 2 Buy now
24 Mar 2014 annual-return Annual Return 3 Buy now
12 Mar 2013 annual-return Annual Return 3 Buy now
14 Dec 2012 accounts Annual Accounts 7 Buy now
13 Jun 2012 accounts Annual Accounts 7 Buy now
06 Mar 2012 annual-return Annual Return 3 Buy now
24 Jun 2011 officers Change of particulars for director (Mr Stephen Howard Margolis) 2 Buy now
03 Jun 2011 accounts Annual Accounts 11 Buy now
25 Feb 2011 annual-return Annual Return 3 Buy now
18 Feb 2011 auditors Auditors Resignation Company 1 Buy now
09 Dec 2010 accounts Change Account Reference Date Company Previous Extended 2 Buy now
07 Dec 2010 officers Termination of appointment of secretary (Francis Rose) 1 Buy now
21 Apr 2010 accounts Annual Accounts 7 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
24 Jan 2010 officers Appointment of secretary (Mr Francis Dominic Patrick Rose) 1 Buy now
24 Jan 2010 officers Termination of appointment of secretary (Deborah Lake) 1 Buy now
24 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2009 officers Director's change of particulars / stephen margolis / 11/09/2009 1 Buy now
26 Jun 2009 address Registered office changed on 26/06/2009 from 25 noel street london W1F 8GX 1 Buy now
07 May 2009 accounts Annual Accounts 12 Buy now
26 Mar 2009 annual-return Return made up to 15/02/09; full list of members 3 Buy now
19 Sep 2008 annual-return Return made up to 15/02/08; full list of members 3 Buy now
15 Aug 2008 accounts Annual Accounts 12 Buy now
31 Aug 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Feb 2007 annual-return Return made up to 15/02/07; full list of members 2 Buy now
15 Jul 2006 mortgage Particulars of mortgage/charge 5 Buy now
31 Mar 2006 officers Director resigned 1 Buy now
31 Mar 2006 officers Secretary resigned 1 Buy now
31 Mar 2006 officers New secretary appointed 1 Buy now
08 Mar 2006 accounts Accounting reference date extended from 28/02/07 to 30/04/07 1 Buy now
15 Feb 2006 incorporation Incorporation Company 15 Buy now