EIGHTY SEVEN FILMS LIMITED

06506300
WELL COTTAGE FARHILL LLANISHEN CHEPSTOW NP16 6QY

Documents

Documents
Date Category Description Pages
15 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Jan 2024 accounts Annual Accounts 6 Buy now
15 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2023 accounts Annual Accounts 5 Buy now
15 Feb 2022 accounts Annual Accounts 6 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jan 2021 accounts Annual Accounts 6 Buy now
18 Mar 2020 accounts Annual Accounts 6 Buy now
21 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Apr 2019 resolution Resolution 1 Buy now
17 Apr 2019 capital Notice of name or other designation of class of shares 1 Buy now
10 Apr 2019 accounts Annual Accounts 2 Buy now
20 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Mar 2018 accounts Annual Accounts 5 Buy now
16 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2017 accounts Annual Accounts 2 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Jul 2016 officers Termination of appointment of director (James Etherton Keeble) 1 Buy now
17 Jul 2016 officers Termination of appointment of director (David Jeremy Appleton) 1 Buy now
08 May 2016 accounts Annual Accounts 5 Buy now
23 Feb 2016 annual-return Annual Return 6 Buy now
27 Apr 2015 accounts Annual Accounts 5 Buy now
23 Feb 2015 annual-return Annual Return 6 Buy now
08 Aug 2014 accounts Annual Accounts 5 Buy now
12 Mar 2014 annual-return Annual Return 6 Buy now
16 Aug 2013 accounts Annual Accounts 6 Buy now
18 Feb 2013 annual-return Annual Return 6 Buy now
16 Jul 2012 accounts Annual Accounts 6 Buy now
24 Apr 2012 officers Change of particulars for director (Mr James Etherton Keeble) 2 Buy now
16 Feb 2012 annual-return Annual Return 6 Buy now
16 Feb 2012 officers Appointment of director (Mr Patrick James Irwin) 2 Buy now
19 Jan 2012 capital Return of Allotment of shares 3 Buy now
29 Nov 2011 accounts Annual Accounts 12 Buy now
17 Feb 2011 annual-return Annual Return 5 Buy now
19 Aug 2010 accounts Annual Accounts 9 Buy now
15 Feb 2010 annual-return Annual Return 5 Buy now
15 Feb 2010 officers Change of particulars for director (James Etherton Keeble) 2 Buy now
15 Feb 2010 officers Change of particulars for director (David Jeremy Appleton) 2 Buy now
13 Aug 2009 accounts Annual Accounts 5 Buy now
20 Feb 2009 accounts Accounting reference date extended from 28/02/2009 to 31/03/2009 1 Buy now
19 Feb 2009 annual-return Return made up to 15/02/09; full list of members 4 Buy now
02 Dec 2008 officers Director's change of particulars / david appleton / 28/11/2008 1 Buy now
29 Sep 2008 officers Secretary's change of particulars / patrick irwin / 12/09/2008 1 Buy now
26 Aug 2008 address Registered office changed on 26/08/2008 from 96 dartmouth road london NW2 4HB 1 Buy now
18 Feb 2008 incorporation Incorporation Company 14 Buy now