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.
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 | : |
|
Registered Address | : | 4th Floor, Knightrider Court, London, EC4V 5BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX | Director | 11 August 2023 | Active |
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH | Corporate Secretary | 05 September 2007 | Active |
Ils Isle Of Man Limited First Floor, Millenium House Victoria Road, Douglas, IM2 4RW | Corporate Secretary | 05 September 2007 | Active |
Alpha Villas, 5 Durham Road, Sidcup, DA14 6LH | Director | 05 September 2007 | Active |
First Floor, Millennium House, Victoria Road, Douglas, Isle Of Man, IM2 4RW | Director | 22 May 2017 | Active |
4th, Floor, Knightrider Court, London, England, EC4V 5BJ | Director | 15 February 2012 | Active |
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX | Director | 18 February 2020 | Active |
4th, Floor, Knightrider Court, London, EC4V 5BJ | Director | 31 October 2016 | Active |
Suite 6, Mill Mall Wickhams Cay 1, Road Town, B.V.I, | Corporate Director | 27 November 2008 | Active |
6th Floor, 52-54 Gracechurch Street, London, EC3V 0EH | Corporate Director | 05 September 2007 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-11 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Officers | Termination director company with name termination date. | Download |
2023-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-01 | Officers | Change person director company with change date. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-18 | Officers | Termination director company with name termination date. | Download |
2020-02-18 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-11 | Officers | Change person director company with change date. | Download |
2019-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Miscellaneous | Legacy. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-04 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.