TEA FILMS LIMITED

06687779
2.04 & 2.05 CARLTON MANSIONS BRIXTON LONDON SW9 8QD

Documents

Documents
Date Category Description Pages
04 Jun 2024 accounts Annual Accounts 4 Buy now
25 Mar 2024 confirmation-statement Confirmation Statement With Updates 3 Buy now
25 Apr 2023 accounts Annual Accounts 4 Buy now
17 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2022 capital Notice of cancellation of shares 4 Buy now
01 Nov 2022 capital Return of purchase of own shares 4 Buy now
30 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 4 Buy now
10 Jun 2021 accounts Annual Accounts 4 Buy now
29 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 officers Change of particulars for director (Mr Dan Patrick Jordan Hipkin) 2 Buy now
30 Jun 2020 officers Change of particulars for director (Mr Adam Simon Kes Hipkin) 2 Buy now
30 Jun 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Jun 2020 accounts Annual Accounts 4 Buy now
19 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Mar 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Mar 2020 officers Change of particulars for director (Mr Adam Simon Kes Hipkin) 2 Buy now
07 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2019 accounts Annual Accounts 8 Buy now
17 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Sep 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2018 accounts Annual Accounts 2 Buy now
29 Mar 2018 capital Return of Allotment of shares 3 Buy now
06 Oct 2017 officers Change of particulars for director (Mr Dan Patrick Jordan Hipkin) 2 Buy now
06 Oct 2017 officers Change of particulars for director (Mr Adam Simon Kes Hipkin) 2 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Sep 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
23 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jun 2017 accounts Annual Accounts 2 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Jun 2016 accounts Annual Accounts 6 Buy now
07 Sep 2015 annual-return Annual Return 4 Buy now
29 May 2015 accounts Annual Accounts 6 Buy now
05 Sep 2014 annual-return Annual Return 4 Buy now
02 Apr 2014 accounts Annual Accounts 3 Buy now
02 Sep 2013 annual-return Annual Return 4 Buy now
02 Sep 2013 officers Change of particulars for director (Adam Simon Kes Hipkin) 2 Buy now
27 Jun 2013 accounts Annual Accounts 4 Buy now
27 Jun 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jun 2013 officers Appointment of director (Mr Dan Patrick Jordan Hipkin) 2 Buy now
27 Jun 2013 officers Termination of appointment of secretary (Edmund Sage Green) 1 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
02 Aug 2012 accounts Annual Accounts 5 Buy now
08 Nov 2011 annual-return Annual Return 4 Buy now
05 Jul 2011 accounts Annual Accounts 5 Buy now
02 Nov 2010 annual-return Annual Return 4 Buy now
02 Nov 2010 officers Change of particulars for director (Adam Simon Kes Hipkin) 2 Buy now
28 Jun 2010 accounts Annual Accounts 7 Buy now
06 Nov 2009 annual-return Annual Return 3 Buy now
17 Sep 2008 officers Secretary appointed edmund sage green 2 Buy now
17 Sep 2008 officers Director appointed adam simon kes hipkin 2 Buy now
03 Sep 2008 officers Appointment terminated secretary theydon secretaries LIMITED 1 Buy now
03 Sep 2008 address Registered office changed on 03/09/2008 from 2A forest drive theydon bois epping essex CM16 7EY united kingdom 1 Buy now
03 Sep 2008 officers Appointment terminated director theydon nominees LIMITED 1 Buy now
03 Sep 2008 incorporation Incorporation Company 13 Buy now