BONAFIDE FILMS LIMITED

06715149
3RD FLOOR, WAVERLEY HOUSE 7-12 NOEL STREET LONDON UNITED KINGDOM W1F 8GQ

Documents

Documents
Date Category Description Pages
03 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
03 Mar 2024 resolution Resolution 1 Buy now
10 Jan 2024 officers Appointment of director (Ms Joanne Cairns) 2 Buy now
10 Jan 2024 officers Appointment of director (Mr Denis Philip Wray) 2 Buy now
09 Jan 2024 officers Appointment of director (Mr Thomas Dunbar) 2 Buy now
06 Nov 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2023 accounts Annual Accounts 10 Buy now
05 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jul 2022 accounts Annual Accounts 13 Buy now
07 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
30 Sep 2021 officers Change of particulars for director (Ms Margery Clare Bone) 2 Buy now
11 Jul 2021 accounts Annual Accounts 10 Buy now
11 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2020 accounts Annual Accounts 9 Buy now
27 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 Oct 2020 officers Change of particulars for director (Ms Margery Clare Bone) 2 Buy now
22 Oct 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jun 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2019 accounts Annual Accounts 8 Buy now
18 Dec 2018 officers Termination of appointment of director (Elwen Fon Rowlands) 1 Buy now
18 Dec 2018 officers Termination of appointment of director (Hayley Lynne Manning) 1 Buy now
18 Dec 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2018 accounts Annual Accounts 8 Buy now
05 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2018 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jan 2018 officers Change of particulars for director (Ms Margery Clare Bone) 2 Buy now
05 Jan 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Jan 2018 officers Termination of appointment of secretary (Linda Elizabeth Collins) 1 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jul 2017 accounts Annual Accounts 8 Buy now
17 Nov 2016 mortgage Registration of a charge 19 Buy now
11 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
07 Oct 2016 mortgage Registration of a charge 19 Buy now
15 Sep 2016 officers Appointment of director (Ms Hayley Lynne Manning) 2 Buy now
27 Jul 2016 accounts Annual Accounts 5 Buy now
17 Jun 2016 officers Appointment of director (Elwen Fon Rowlands) 2 Buy now
13 Jun 2016 capital Return of Allotment of shares 4 Buy now
10 May 2016 mortgage Statement of release/cease from a charge 2 Buy now
14 Oct 2015 annual-return Annual Return 4 Buy now
14 Oct 2015 officers Change of particulars for secretary (Miss Linda Elizabeth Collins) 1 Buy now
29 Jul 2015 accounts Annual Accounts 7 Buy now
24 Jun 2015 mortgage Statement of release/cease from a charge 4 Buy now
28 Feb 2015 mortgage Registration of a charge 32 Buy now
13 Feb 2015 capital Return of Allotment of shares 4 Buy now
02 Jan 2015 resolution Resolution 1 Buy now
02 Jan 2015 capital Return of Allotment of shares 4 Buy now
30 Oct 2014 annual-return Annual Return 3 Buy now
30 Oct 2014 officers Change of particulars for director (Margery Clare Bone) 2 Buy now
04 Jun 2014 accounts Annual Accounts 4 Buy now
17 Dec 2013 annual-return Annual Return 3 Buy now
31 Jul 2013 accounts Annual Accounts 4 Buy now
28 Mar 2013 mortgage Particulars of a mortgage or charge 5 Buy now
05 Nov 2012 annual-return Annual Return 3 Buy now
31 Jul 2012 accounts Annual Accounts 4 Buy now
01 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2012 annual-return Annual Return 3 Buy now
31 Jan 2012 officers Change of particulars for secretary (Miss Linda Elizabeth Collins) 1 Buy now
31 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
27 Jul 2011 accounts Annual Accounts 4 Buy now
04 Nov 2010 annual-return Annual Return 4 Buy now
12 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Aug 2010 incorporation Memorandum Articles 37 Buy now
27 Aug 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
25 Aug 2010 resolution Resolution 1 Buy now
25 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
25 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
02 Jul 2010 accounts Annual Accounts 4 Buy now
18 Nov 2009 annual-return Annual Return 4 Buy now
18 Nov 2009 officers Change of particulars for director (Margery Clare Bone) 2 Buy now
04 Nov 2008 capital Ad 04/10/08\gbp si 60@1=60\gbp ic 40/100\ 2 Buy now
03 Oct 2008 incorporation Incorporation Company 17 Buy now