FABULOUS FILMS LIMITED
Status | ACTIVE |
Company No. | 02610819 |
Category | Private Limited Company |
Incorporated | 15 May 1991 |
Age | 33 years, 2 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
FABULOUS FILMS LIMITED is an active private limited company with number 02610819. It was incorporated 33 years, 2 months, 19 days ago, on 15 May 1991. The company address is Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 22 May 2024
Action Date: 15 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-15
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 07 Jul 2023
Action Date: 02 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-02
Psc name: Mr Robert Charles Starks
Documents
Change person director company with change date
Date: 06 Jul 2023
Action Date: 02 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-02
Officer name: Mr Robert Charles Starks
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 15 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-15
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-13
Officer name: Mr Robert Charles Starks
Documents
Change to a person with significant control
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-01-13
Psc name: Mr Robert Charles Starks
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 15 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-15
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 17 May 2021
Action Date: 15 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-15
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 13 Dec 2019
Action Date: 13 Dec 2019
Category: Address
Type: AD01
Change date: 2019-12-13
Old address: 2nd Floor Gadd House Arcadia Avenue London N3 2JU
New address: Wey Court West Union Road Farnham Surrey GU9 7PT
Documents
Confirmation statement with updates
Date: 15 Jul 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Appoint person secretary company with name date
Date: 10 Jul 2019
Action Date: 31 May 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Steve Sidelynk
Appointment date: 2018-05-31
Documents
Termination secretary company with name termination date
Date: 09 Jul 2019
Action Date: 31 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Peter Franklin Smith
Termination date: 2018-05-31
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Change person director company with change date
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-01
Officer name: Mr Robert Charles Starks
Documents
Change person director company with change date
Date: 01 Jun 2017
Action Date: 01 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-01
Officer name: Robert Charles Starks
Documents
Change person director company with change date
Date: 22 May 2017
Action Date: 22 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-22
Officer name: Robert Charles Starks
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 15 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-15
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2015
Action Date: 23 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-23
Old address: 13 Station Road Finchley London N3 2SB
New address: 2Nd Floor Gadd House Arcadia Avenue London N3 2JU
Documents
Accounts with accounts type total exemption small
Date: 04 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jun 2014
Action Date: 15 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-15
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2012
Action Date: 15 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-15
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2011
Action Date: 15 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-15
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 15 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-15
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 22 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 18 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/07; full list of members
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Accounts with accounts type total exemption small
Date: 24 May 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 20 May 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 27 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/04; full list of members
Documents
Legacy
Date: 09 Jul 2003
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/03; full list of members
Documents
Legacy
Date: 30 Jun 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 28 Mar 2003
Action Date: 31 May 2002
Category: Accounts
Type: AA
Made up date: 2002-05-31
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2002
Action Date: 31 May 2001
Category: Accounts
Type: AA
Made up date: 2001-05-31
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/02; full list of members
Documents
Accounts with accounts type small
Date: 08 Jun 2001
Action Date: 31 May 2000
Category: Accounts
Type: AA
Made up date: 2000-05-31
Documents
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/01; full list of members
Documents
Legacy
Date: 25 May 2000
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/00; full list of members
Documents
Accounts with accounts type small
Date: 05 May 2000
Action Date: 31 May 1999
Category: Accounts
Type: AA
Made up date: 1999-05-31
Documents
Accounts with accounts type full
Date: 24 May 1999
Action Date: 31 May 1998
Category: Accounts
Type: AA
Made up date: 1998-05-31
Documents
Legacy
Date: 19 May 1999
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/99; full list of members
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 15 Jul 1998
Action Date: 31 May 1997
Category: Accounts
Type: AA
Made up date: 1997-05-31
Documents
Legacy
Date: 27 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/98; full list of members
Documents
Legacy
Date: 02 Jun 1997
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/97; full list of members
Documents
Accounts with accounts type full
Date: 30 May 1997
Action Date: 31 May 1996
Category: Accounts
Type: AA
Made up date: 1996-05-31
Documents
Legacy
Date: 26 May 1996
Category: Annual-return
Type: 363a
Description: Return made up to 15/05/96; full list of members
Documents
Accounts with accounts type full
Date: 28 Mar 1996
Action Date: 31 May 1995
Category: Accounts
Type: AA
Made up date: 1995-05-31
Documents
Legacy
Date: 15 Jun 1995
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 01 Jun 1995
Category: Annual-return
Type: 363x
Description: Return made up to 15/05/95; full list of members
Documents
Accounts with accounts type small
Date: 30 Mar 1995
Action Date: 31 May 1994
Category: Accounts
Type: AA
Made up date: 1994-05-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Legacy
Date: 19 May 1994
Category: Annual-return
Type: 363x
Description: Return made up to 15/05/94; full list of members
Documents
Legacy
Date: 11 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Mar 1994
Category: Officers
Type: 288
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 21 Jan 1994
Action Date: 31 May 1993
Category: Accounts
Type: AA
Made up date: 1993-05-31
Documents
Legacy
Date: 06 Jun 1993
Category: Annual-return
Type: 363x
Description: Return made up to 15/05/93; full list of members
Documents
Accounts with accounts type full
Date: 10 Mar 1993
Action Date: 31 May 1992
Category: Accounts
Type: AA
Made up date: 1992-05-31
Documents
Legacy
Date: 20 May 1992
Category: Capital
Type: 88(2)R
Description: Ad 12/05/92--------- £ si 98@1
Documents
Legacy
Date: 20 May 1992
Category: Annual-return
Type: 363x
Description: Return made up to 15/05/92; full list of members
Documents
Legacy
Date: 24 Sep 1991
Category: Address
Type: 287
Description: Registered office changed on 24/09/91 from: 53B beresford road new malden surrey KT3 3RQ
Documents
Legacy
Date: 10 Jun 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 May 1991
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Some Companies
STUDIO 5,BIRMINGHAM,B3 1QS
Number: | 11192174 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O BRIDGER SMART & CO UNITEK HOUSE,CHALFONT ST PETER,SL9 9EW
Number: | 03446109 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 WELLINGTON AVENUE,LONDON,N15 6BA
Number: | 11287406 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O A&A ACCOUNTING SERVICES 2 ACORN GROVE,TADWORTH,KT20 6QT
Number: | 05687006 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE SUITE A LIMEKILN ROAD,PONTYPOOL,NP4 6TF
Number: | 11490055 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 ST PETERS AVENUE,NORTH EAST LINCOLNSHIRE,DN35 8HP
Number: | 05282524 |
Status: | ACTIVE |
Category: | Private Limited Company |