WHITE COMET FILMS LIMITED

09414844
C/O FLB ACCOUNTANTS LLP,1010 ESKDALE ROAD WINNERSH TRIANGLE WOKINGHAM UNITED KINGDOM RG41 5TS

Documents

Documents
Date Category Description Pages
11 Feb 2025 capital Statement of capital (Section 108) 3 Buy now
11 Feb 2025 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 Feb 2025 insolvency Solvency Statement dated 03/02/25 1 Buy now
11 Feb 2025 resolution Resolution 2 Buy now
04 Feb 2025 mortgage Statement of satisfaction of a charge 1 Buy now
03 Feb 2025 accounts Annual Accounts 9 Buy now
03 Feb 2025 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 May 2024 accounts Annual Accounts 9 Buy now
27 Oct 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2023 officers Change of particulars for corporate secretary (Flb Company Secretarial Services Ltd) 1 Buy now
14 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Aug 2023 accounts Annual Accounts 10 Buy now
26 May 2023 resolution Resolution 1 Buy now
18 May 2023 capital Statement of capital (Section 108) 5 Buy now
18 May 2023 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
18 May 2023 insolvency Solvency Statement dated 11/05/23 1 Buy now
18 May 2023 resolution Resolution 2 Buy now
18 May 2023 resolution Resolution 1 Buy now
15 Mar 2023 officers Change of particulars for director (Duncan Murray Reid) 2 Buy now
15 Mar 2023 officers Change of particulars for corporate director (Ingenious Media Director Limited) 1 Buy now
09 Mar 2023 officers Appointment of director (Duncan Murray Reid) 2 Buy now
09 Mar 2023 officers Termination of appointment of director (Gary Michael Bell) 1 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Jul 2022 officers Appointment of director (Gary Michael Bell) 2 Buy now
22 Jul 2022 officers Termination of appointment of director (Raymond Marshall) 1 Buy now
07 Jun 2022 accounts Annual Accounts 10 Buy now
31 Jan 2022 capital Statement of capital (Section 108) 3 Buy now
31 Jan 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
31 Jan 2022 insolvency Solvency Statement dated 26/01/22 2 Buy now
31 Jan 2022 resolution Resolution 6 Buy now
18 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2021 accounts Annual Accounts 10 Buy now
17 Feb 2021 capital Statement of capital (Section 108) 3 Buy now
17 Feb 2021 insolvency Solvency Statement dated 08/02/21 2 Buy now
17 Feb 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
17 Feb 2021 resolution Resolution 1 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 accounts Annual Accounts 10 Buy now
22 Jul 2020 officers Change of particulars for corporate secretary (Flb Company Secretarial Services Ltd) 1 Buy now
15 Jul 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2020 officers Change of particulars for corporate secretary (Flb Company Secretarial Services Ltd) 1 Buy now
17 Dec 2019 accounts Annual Accounts 10 Buy now
25 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Sep 2019 officers Termination of appointment of secretary (Sarah Cruickshank) 1 Buy now
05 Sep 2019 officers Appointment of corporate secretary (Flb Company Secretarial Services Ltd) 2 Buy now
12 Apr 2019 officers Termination of appointment of secretary (Jennifer Wright) 1 Buy now
12 Feb 2019 officers Termination of appointment of director (Neil Andrew Forster) 1 Buy now
12 Feb 2019 officers Appointment of corporate director (Ingenious Media Director Limited) 2 Buy now
27 Dec 2018 accounts Annual Accounts 18 Buy now
28 Nov 2018 mortgage Statement of satisfaction of a charge 1 Buy now
23 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2018 officers Appointment of secretary (Jennifer Wright) 2 Buy now
13 Apr 2018 officers Termination of appointment of secretary (Emma Louise Greenfield) 1 Buy now
04 Apr 2018 accounts Annual Accounts 18 Buy now
28 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Oct 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2017 mortgage Registration of a charge 19 Buy now
18 May 2017 mortgage Registration of a charge 24 Buy now
19 Apr 2017 mortgage Registration of a charge 30 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jan 2017 mortgage Registration of a charge 29 Buy now
03 Nov 2016 accounts Annual Accounts 13 Buy now
07 Sep 2016 officers Appointment of secretary (Emma Louise Greenfield) 2 Buy now
26 Apr 2016 capital Return of Allotment of shares 3 Buy now
25 Feb 2016 annual-return Annual Return 6 Buy now
24 Feb 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
24 Feb 2016 capital Statement of capital (Section 108) 4 Buy now
24 Feb 2016 insolvency Solvency Statement dated 18/02/16 2 Buy now
24 Feb 2016 resolution Resolution 1 Buy now
10 Feb 2016 capital Return of Allotment of shares 3 Buy now
05 Feb 2015 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jan 2015 incorporation Incorporation Company 35 Buy now