CURLY LIZARD FILMS LTD
Status | ACTIVE |
Company No. | 06454859 |
Category | Private Limited Company |
Incorporated | 17 Dec 2007 |
Age | 16 years, 7 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
CURLY LIZARD FILMS LTD is an active private limited company with number 06454859. It was incorporated 16 years, 7 months, 16 days ago, on 17 December 2007. The company address is 38 Sinclair Road, London, E4 8PJ, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 17 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-17
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2023
Action Date: 17 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-17
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 24 Dec 2021
Action Date: 17 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-17
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 15 Feb 2021
Action Date: 17 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-17
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 19 Dec 2019
Action Date: 17 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-17
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Change person director company with change date
Date: 11 Dec 2018
Action Date: 01 Dec 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-12-01
Officer name: Jonathan Luke Jerningham Schutz
Documents
Accounts with accounts type micro entity
Date: 03 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2018
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-28
Old address: 9 Crouch Hall Rd London N8 8HT
New address: 38 Sinclair Road London E4 8PJ
Documents
Gazette filings brought up to date
Date: 06 May 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2014
Action Date: 17 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-17
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Gazette filings brought up to date
Date: 20 Apr 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2013
Action Date: 17 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-17
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2012
Action Date: 17 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-17
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2011
Action Date: 17 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-17
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2010
Action Date: 17 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-17
Documents
Change person director company with change date
Date: 09 Mar 2010
Action Date: 09 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-09
Officer name: Jonathan Luke Jerningham Schutz
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 25 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/12/08; full list of members
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed jonathan schutz
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 18 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
48 KING STREET,KING'S LYNN,PE30 1HE
Number: | 08162432 |
Status: | ACTIVE |
Category: | Private Limited Company |
76 HIGH STREET COLLIERS WOOD,LONDON,SW19 2BY
Number: | 07229077 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL HOUSE,LONDON,EC1A 2BN
Number: | 10396703 |
Status: | ACTIVE |
Category: | Private Limited Company |
MLR ADMINISTRATION SERVICES LIMITED
FAIRVIEW NORTH WAY,LOUTH,LN11 0XH
Number: | 07511240 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 RAVENSBURY AVENUE,SURREY,SM4 6ET
Number: | 02814944 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.W.ALLEN AND SON,(YACHTS)LIMITED
ASH ISLAND SLIPWAY,,EAST MOLESEY,,KT8 9AN
Number: | 00494537 |
Status: | ACTIVE |
Category: | Private Limited Company |