SELMA FILMS LIMITED

06777360
55 CAMBRIDGE GROVE HAMMERSMITH LONDON W6 0LB

Documents

Documents
Date Category Description Pages
29 May 2024 accounts Annual Accounts 2 Buy now
20 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2023 accounts Annual Accounts 2 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Apr 2022 accounts Annual Accounts 2 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2021 accounts Annual Accounts 2 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 May 2020 accounts Annual Accounts 2 Buy now
29 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2019 accounts Annual Accounts 2 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Dec 2018 accounts Annual Accounts 2 Buy now
04 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2017 accounts Annual Accounts 2 Buy now
02 Jan 2017 accounts Annual Accounts 3 Buy now
02 Jan 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Mar 2016 officers Termination of appointment of director (Diarmuid Brendan Mckeown) 1 Buy now
31 Dec 2015 annual-return Annual Return 3 Buy now
22 Dec 2015 accounts Annual Accounts 9 Buy now
30 Dec 2014 accounts Annual Accounts 10 Buy now
24 Dec 2014 annual-return Annual Return 3 Buy now
04 Jun 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Dec 2013 accounts Annual Accounts 9 Buy now
23 Dec 2013 annual-return Annual Return 3 Buy now
23 Dec 2013 officers Change of particulars for director (Mr Diarmuid Brendan Mckeown) 2 Buy now
08 Jan 2013 annual-return Annual Return 3 Buy now
20 Dec 2012 accounts Annual Accounts 11 Buy now
20 Dec 2012 accounts Annual Accounts 11 Buy now
20 Sep 2012 accounts Change Account Reference Date Company Current Shortened 3 Buy now
12 Jan 2012 annual-return Annual Return 3 Buy now
23 Sep 2011 accounts Annual Accounts 11 Buy now
21 Dec 2010 annual-return Annual Return 3 Buy now
25 Aug 2010 accounts Annual Accounts 3 Buy now
22 Jan 2010 officers Termination of appointment of director (Stephen Dover) 1 Buy now
21 Jan 2010 officers Appointment of director (Mr Diarmuid Brendan Mckeown) 2 Buy now
21 Jan 2010 officers Appointment of director (Mr Christian Patrick Colson) 2 Buy now
20 Jan 2010 officers Termination of appointment of director (Paul Smith) 1 Buy now
20 Jan 2010 officers Termination of appointment of secretary (Mark Johnson) 1 Buy now
22 Dec 2009 annual-return Annual Return 5 Buy now
10 Mar 2009 officers Appointment terminated director christian colson 1 Buy now
22 Dec 2008 officers Director appointed stephen john dover 1 Buy now
22 Dec 2008 officers Secretary appointed mark alasdair smith johnson 1 Buy now
22 Dec 2008 officers Director appointed christian patrick colson 1 Buy now
22 Dec 2008 officers Director appointed paul adrian smith 1 Buy now
22 Dec 2008 officers Appointment terminated director john cowdry 1 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from the old exchange 12 compton road wimbledon london SW19 7QD 1 Buy now
22 Dec 2008 officers Appointment terminated secretary london law secretarial LIMITED 1 Buy now
19 Dec 2008 incorporation Incorporation Company 30 Buy now