SPACE HOPPER FILMS LIMITED

C/O Ground Control Studios Ltd C/O Ground Control Studios Ltd, London, N5 1JJ, United Kingdom
StatusACTIVE
Company No.09361153
CategoryPrivate Limited Company
Incorporated18 Dec 2014
Age9 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

SPACE HOPPER FILMS LIMITED is an active private limited company with number 09361153. It was incorporated 9 years, 6 months, 15 days ago, on 18 December 2014. The company address is C/O Ground Control Studios Ltd C/O Ground Control Studios Ltd, London, N5 1JJ, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Address

Type: AD01

Change date: 2023-12-20

Old address: 124 City Road London EC1V 2NX United Kingdom

New address: C/O Ground Control Studios Ltd 2a Corsica Street London N5 1JJ

Documents

View document PDF

Change to a person with significant control

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-12-20

Psc name: Mr Michael Stanish

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2023

Action Date: 20 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-12-20

Officer name: Mr Michael Stanish

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Oct 2022

Action Date: 31 Dec 2019

Category: Accounts

Type: AAMD

Made up date: 2019-12-31

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 11 Oct 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2022

Action Date: 15 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-15

Old address: Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom

New address: 124 City Road London EC1V 2NX

Documents

View document PDF

Change to a person with significant control

Date: 24 Dec 2021

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-23

Psc name: Mr Michael Stanish

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-12-23

Psc name: Mr Michael Stanish

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

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

View document PDF

Termination director company with name termination date

Date: 10 Apr 2021

Action Date: 10 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Grant Bradley

Termination date: 2021-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-29

Old address: Innovation House C/O Subtilis Accountancy 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2020

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Notification of a person with significant control

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Stanish

Notification date: 2020-01-01

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Jan 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Leslie Grant Bradley

Cessation date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Resolution

Date: 23 Sep 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 04 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Stanish

Appointment date: 2019-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2019

Action Date: 29 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-29

Old address: 16 41 Millharbour London E14 9NA England

New address: Innovation House C/O Subtilis Accountancy 39 Mark Road Hemel Hempstead Hertfordshire HP2 7DN

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 12 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-26

Officer name: Mr Leslie Grant Bradley

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2018

Action Date: 26 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-26

Psc name: Mr Leslie Grant Bradley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-07

Old address: C/O Silver Lining Innovative Management Ltd 110 41 Millharbour London E14 9nd England

New address: 16 41 Millharbour London E14 9NA

Documents

View document PDF

Capital allotment shares

Date: 06 Mar 2018

Action Date: 19 Feb 2018

Category: Capital

Type: SH01

Date: 2018-02-19

Capital : 1,544.22 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2017

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2017

Action Date: 28 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-28

Capital : 1,124.22 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2016

Action Date: 18 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-18

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-02

Officer name: Mr Leslie Grant Bradley

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-03

Old address: 37 Warren Street London W1T 6AD United Kingdom

New address: C/O Silver Lining Innovative Management Ltd 110 41 Millharbour London E14 9nd

Documents

View document PDF

Resolution

Date: 19 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Dec 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BETA HOSPITALITY LTD

6A GREAT DOVER STREET,LONDON,SE1 4XW

Number:10123276
Status:ACTIVE
Category:Private Limited Company

CROWN34 LIMITED

C/O SILKE & CO LTD 1ST FLOOR,WATERDALE,DN1 3HR

Number:09732436
Status:LIQUIDATION
Category:Private Limited Company

JJ LOGISTICS 1 LTD

67 BRUCE AVENUE,HORNCHURCH,RM12 4JF

Number:10033444
Status:ACTIVE
Category:Private Limited Company

LANTERN TAKEOUT LTD

C/O CHINESE RED LANTERN, BOLDEN ALE HSE,BOLDON COLLIERY,NE35 9AF

Number:11448180
Status:ACTIVE
Category:Private Limited Company

MANAGING CAPITAL LIMITED LIABILITY PARTNERSHIP

SOMERVILLE ROOMS,NEWMARKET,CB8 9AU

Number:OC337892
Status:ACTIVE
Category:Limited Liability Partnership

OTR HOLDINGS LIMITED

8 BLUEBELL CLOSE,ALFRETON,DE55 4RD

Number:02209929
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