PARKVILLE FILM 2013 LTD

45 Chesholm Road, London, N16 0DS, England
StatusACTIVE
Company No.08490848
CategoryPrivate Limited Company
Incorporated16 Apr 2013
Age11 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

PARKVILLE FILM 2013 LTD is an active private limited company with number 08490848. It was incorporated 11 years, 2 months, 21 days ago, on 16 April 2013. The company address is 45 Chesholm Road, London, N16 0DS, England.



Company Fillings

Change person director company with change date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-05-16

Officer name: Mr Olivier Jonathan Kaempfer

Documents

View document PDF

Change to a person with significant control

Date: 16 May 2024

Action Date: 16 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-05-16

Psc name: Mr Hugo Jeremy Kaempfer

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2024

Action Date: 16 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 May 2024

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 16 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 16 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-16

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2022

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Hugo Jeremy Kaempfer

Notification date: 2017-10-25

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2022

Action Date: 25 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lucas Benjamin Kaempfer

Notification date: 2017-10-25

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-04-28

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-22

Officer name: Mr Olivier Jonathan Kaempfer

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-04-22

Officer name: Ms Cecilia Frugiuele

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-22

Old address: 14 Aberdeen Court 68-70 Aberdeen Park London N5 2BH

New address: 45 Chesholm Road London N16 0DS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Feb 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 16 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-16

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 16 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Capital cancellation shares

Date: 23 Sep 2019

Action Date: 21 May 2019

Category: Capital

Type: SH06

Date: 2019-05-21

Capital : 692.71 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Sep 2019

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control statement

Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 16 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 07 May 2019

Action Date: 07 May 2019

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2019-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2018

Action Date: 16 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-16

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 27 Feb 2018

Action Date: 27 Feb 2018

Category: Capital

Type: SH19

Date: 2018-02-27

Capital : 1,153.85 GBP

Documents

View document PDF

Resolution

Date: 27 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 05 Dec 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 24/10/17

Documents

View document PDF

Change account reference date company current extended

Date: 18 May 2017

Action Date: 31 Oct 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 16 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2016

Action Date: 16 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-16

Documents

View document PDF

Change sail address company with new address

Date: 13 May 2016

Category: Address

Type: AD02

New address: C/O Northern Alliance Ltd 47 White Rose Lane Woking Surrey GU22 7LB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 16 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2015

Action Date: 13 May 2015

Category: Address

Type: AD01

Change date: 2015-05-13

Old address: Unit B304 the Biscuit Factory 100 Clements Road London SE16 4DG

New address: 14 Aberdeen Court 68-70 Aberdeen Park London N5 2BH

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 13 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-13

Officer name: Mr Olivier Jonathan Kaempfer

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 May 2015

Action Date: 11 May 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-05-11

Officer name: Northern Alliance Ltd

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Capital allotment shares

Date: 15 May 2014

Action Date: 04 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-04

Capital : 125,286 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 May 2014

Action Date: 05 Apr 2014

Category: Capital

Type: SH01

Date: 2014-04-05

Capital : 125,286 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2014

Action Date: 16 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-16

Documents

View document PDF

Incorporation company

Date: 16 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRE FOR POLITICAL AND DIPLOMATIC STUDIES LIMITED

9 THORNEY LEYS PARK,WITNEY,OX28 4GE

Number:07576456
Status:ACTIVE
Category:Private Limited Company

HIVE ORGANIC HONEY LIMITED

113 NICOLAS ROAD NICOLAS ROAD,MANCHESTER,M21 9LS

Number:11169738
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

INTERNATIONAL HOMESHARE ASSOCIATION LIMITED

141 CHESTNUT RISE,LONDON,SE18 1RN

Number:11868747
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MIP LOGISTIC LTD

1 CHOPIN ROAD,BASINGSTOKE,RG22 4JN

Number:11899045
Status:ACTIVE
Category:Private Limited Company

R H ELECTRICAL ENGINEERING LIMITED

46 VICTORIA ROAD,WORTHING,BN11 1XE

Number:11730216
Status:ACTIVE
Category:Private Limited Company

THE PLASTERING GROUP LIMITED

26B IMPERIAL ROAD,LONDON,N22 8DE

Number:11349920
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