UKBizDB.co.uk

ABBEY FILMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Abbey Films Limited. The company was founded 16 years ago and was given the registration number 06361691. The firm's registered office is in LONDON. You can find them at 4th Floor, Knightrider Court, London, . This company's SIC code is 59133 - Television programme distribution activities.

Company Information

Name:ABBEY FILMS LIMITED
Company Number:06361691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59133 - Television programme distribution activities

Office Address & Contact

Registered Address:4th Floor, Knightrider Court, London, EC4V 5BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director11 August 2023Active
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

Corporate Secretary05 September 2007Active
Ils Isle Of Man Limited First Floor, Millenium House Victoria Road, Douglas, IM2 4RW

Corporate Secretary05 September 2007Active
Alpha Villas, 5 Durham Road, Sidcup, DA14 6LH

Director05 September 2007Active
First Floor, Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW

Director22 May 2017Active
4th, Floor, Knightrider Court, London, England, EC4V 5BJ

Director15 February 2012Active
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director18 February 2020Active
4th, Floor, Knightrider Court, London, EC4V 5BJ

Director31 October 2016Active
Suite 6, Mill Mall Wickhams Cay 1, Road Town, B.V.I,

Corporate Director27 November 2008Active
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH

Corporate Director05 September 2007Active

People with Significant Control

Mr Christopher Peter Eaton
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:Isle Of Man
Address:Millennium House, Victoria Road, Isle Of Man, Isle Of Man, IM2 4RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-08-11Officers

Appoint person director company with name date.

Download
2023-08-11Officers

Termination director company with name termination date.

Download
2023-04-03Persons with significant control

Change to a person with significant control.

Download
2023-03-01Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-11-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Address

Change registered office address company with date old address new address.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-05Persons with significant control

Change to a person with significant control.

Download
2019-11-04Persons with significant control

Change to a person with significant control.

Download
2019-09-11Officers

Change person director company with change date.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-24Miscellaneous

Legacy.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.