SUGARFREE FILMS LIMITED
Status | ACTIVE |
Company No. | 05026194 |
Category | Private Limited Company |
Incorporated | 26 Jan 2004 |
Age | 20 years, 5 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
SUGARFREE FILMS LIMITED is an active private limited company with number 05026194. It was incorporated 20 years, 5 months, 11 days ago, on 26 January 2004. The company address is Churchill House Churchill House, London, NW4 4DJ.
Company Fillings
Dissolution voluntary strike off suspended
Date: 12 Jun 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 16 May 2024
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 16 May 2024
Action Date: 15 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Jaffer
Termination date: 2024-05-15
Documents
Cessation of a person with significant control
Date: 16 May 2024
Action Date: 15 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Jaffer
Cessation date: 2024-05-15
Documents
Confirmation statement with no updates
Date: 10 Feb 2024
Action Date: 26 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-26
Documents
Confirmation statement with no updates
Date: 09 Feb 2023
Action Date: 26 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-26
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2022
Action Date: 30 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-30
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Confirmation statement with no updates
Date: 04 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 31 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 08 Feb 2017
Action Date: 26 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-26
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2016
Action Date: 26 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-26
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2015
Action Date: 26 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-26
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2014
Action Date: 26 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-26
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 26 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-26
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2012
Action Date: 26 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-26
Documents
Accounts amended with made up date
Date: 21 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AAMD
Made up date: 2011-01-31
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 26 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2011
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change person secretary company with change date
Date: 28 May 2010
Action Date: 27 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-05-27
Officer name: Simon Kay
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 26 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-26
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Michael Jaffer
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Simon Kay
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2010
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Change registered office address company with date old address
Date: 04 Jan 2010
Action Date: 04 Jan 2010
Category: Address
Type: AD01
Change date: 2010-01-04
Old address: 317 Horn Lane Acton London W3 0BV
Documents
Change person director company with change date
Date: 30 Nov 2009
Action Date: 24 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-24
Officer name: Michael Jaffer
Documents
Legacy
Date: 06 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 30 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 05 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/01/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 08 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 08/03/05 from: churchill house 137 brent street london NW4 4DJ
Documents
Legacy
Date: 11 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/01/05; full list of members
Documents
Some Companies
Number: | CE015061 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
CUVETTE PROPERTY CONSULTING LIMITED
17 DORMER PLACE,LEAMINGTON SPA,CV32 5AA
Number: | 07707075 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL ESTATE,,LL13 9UA
Number: | 01484424 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUTLEIGH HOUSE HIGH STREET,GLASTONBURY,BA6 8SU
Number: | 05132417 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 MITCHAM ROAD,LONDON,SW17 9NA
Number: | 11905589 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLDHARBOUR LANE THORPE,SURREY,TW20 8TE
Number: | 03656183 |
Status: | ACTIVE |
Category: | Private Limited Company |