FABULOUS FILMS LIMITED

Wey Court West Wey Court West, Farnham, GU9 7PT, Surrey, United Kingdom
StatusACTIVE
Company No.02610819
CategoryPrivate Limited Company
Incorporated15 May 1991
Age33 years, 2 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/09; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/07; full list of members

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/06; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 20 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/03; full list of members

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 22 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/01; full list of members

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 19 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/99; full list of members

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Feb 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/98; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/97; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 15/05/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 1995

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1995

Category: Annual-return

Type: 363x

Description: Return made up to 15/05/95; full list of members

Documents

View document PDF

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

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Legacy

Date: 19 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 15/05/94; full list of members

Documents

View document PDF

Legacy

Date: 11 Mar 1994

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Mar 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jun 1993

Category: Annual-return

Type: 363x

Description: Return made up to 15/05/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 May 1992

Category: Capital

Type: 88(2)R

Description: Ad 12/05/92--------- £ si 98@1

Documents

View document PDF

Legacy

Date: 20 May 1992

Category: Annual-return

Type: 363x

Description: Return made up to 15/05/92; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 May 1991

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 15 May 1991

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHHY53 LIMITED

STUDIO 5,BIRMINGHAM,B3 1QS

Number:11192174
Status:ACTIVE
Category:Private Limited Company

DEXTER LOGISTICS LIMITED

C/O BRIDGER SMART & CO UNITEK HOUSE,CHALFONT ST PETER,SL9 9EW

Number:03446109
Status:ACTIVE
Category:Private Limited Company

HEATHLAND HOUSE LIMITED

50 WELLINGTON AVENUE,LONDON,N15 6BA

Number:11287406
Status:ACTIVE
Category:Private Limited Company

LAWNTOWER LIMITED

C/O A&A ACCOUNTING SERVICES 2 ACORN GROVE,TADWORTH,KT20 6QT

Number:05687006
Status:ACTIVE
Category:Private Limited Company

PRIMA MEATS INC LTD

OFFICE SUITE A LIMEKILN ROAD,PONTYPOOL,NP4 6TF

Number:11490055
Status:ACTIVE
Category:Private Limited Company

TASKER DEVELOPMENTS LIMITED

66 ST PETERS AVENUE,NORTH EAST LINCOLNSHIRE,DN35 8HP

Number:05282524
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source