OCEANS 7 FILMS LIMITED
Status | ACTIVE |
Company No. | 10434735 |
Category | Private Limited Company |
Incorporated | 18 Oct 2016 |
Age | 7 years, 9 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
OCEANS 7 FILMS LIMITED is an active private limited company with number 10434735. It was incorporated 7 years, 9 months, 10 days ago, on 18 October 2016. The company address is 16 Gamlingay, Sandy, SG19 3ZQ, England.
Company Fillings
Accounts with accounts type micro entity
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 17 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-17
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2022
Action Date: 14 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-14
Old address: 1 Pond Lane Bentfield Road Stansted CM24 8JG England
New address: PO Box 103 16 Gamlingay Sandy SG19 3ZQ
Documents
Confirmation statement with no updates
Date: 23 Nov 2022
Action Date: 17 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-17
Documents
Confirmation statement with no updates
Date: 23 Dec 2021
Action Date: 17 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-17
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-18
Old address: 26 Church Street Bishops Stortford Hertfordshire CM23 2LY United Kingdom
New address: 1 Pond Lane Bentfield Road Stansted CM24 8JG
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2020
Action Date: 17 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-17
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 16 Dec 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Termination director company with name termination date
Date: 22 Mar 2019
Action Date: 18 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Read
Termination date: 2019-02-18
Documents
Confirmation statement with no updates
Date: 13 Dec 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous extended
Date: 04 Jul 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-10-31
New date: 2018-03-31
Documents
Confirmation statement with updates
Date: 28 Nov 2017
Action Date: 17 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-17
Documents
Capital allotment shares
Date: 04 Aug 2017
Action Date: 24 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-24
Capital : 3,195 GBP
Documents
Capital allotment shares
Date: 04 Jul 2017
Action Date: 21 Jun 2017
Category: Capital
Type: SH01
Date: 2017-06-21
Capital : 3,095 GBP
Documents
Capital allotment shares
Date: 04 Jul 2017
Action Date: 10 May 2017
Category: Capital
Type: SH01
Date: 2017-05-10
Capital : 2,260 GBP
Documents
Capital allotment shares
Date: 04 Jul 2017
Action Date: 04 May 2017
Category: Capital
Type: SH01
Date: 2017-05-04
Capital : 2,060 GBP
Documents
Capital allotment shares
Date: 04 Jul 2017
Action Date: 24 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-24
Capital : 2,060 GBP
Documents
Capital allotment shares
Date: 06 Feb 2017
Action Date: 15 Dec 2016
Category: Capital
Type: SH01
Date: 2016-12-15
Capital : 1,500 GBP
Documents
Capital alter shares subdivision
Date: 01 Feb 2017
Action Date: 14 Dec 2016
Category: Capital
Type: SH02
Date: 2016-12-14
Documents
Some Companies
BLACK DRAGON CONSULTING LIMITED
THE HOMESTEAD,NORWICH,NR15 1DL
Number: | 04063973 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 308, PARMA HOUSE,LONDON,N22 6XF
Number: | 09410262 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE016590 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
BANKSIDE 300 PEACHMAN WAY,NORWICH,NR7 0LB
Number: | 00725086 |
Status: | ACTIVE |
Category: | Private Limited Company |
OWEN DEVELOPMENTS (UK) LIMITED
28 KINGSTON BUSINESS PARK,ABINGDON,OX13 5AS
Number: | 04980426 |
Status: | ACTIVE |
Category: | Private Limited Company |
LARKRISE THE VILLAGE,MANCHESTER,M41 6HS
Number: | 11768720 |
Status: | ACTIVE |
Category: | Private Limited Company |