UKBizDB.co.uk

ANNEX (FILMS) LIMITED (THE)

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

This company is commonly known as Annex (films) Limited (the). The company was founded 51 years ago and was given the registration number 01097568. The firm's registered office is in LONDON. You can find them at 2 Ganton Street, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:ANNEX (FILMS) LIMITED (THE)
Company Number:01097568
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1973
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:2 Ganton Street, London, W1F 7QL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Kingsway, Petts Wood, Orpington, England, BR5 1PN

Secretary07 July 2021Active
43, Kingsway, Petts Wood, Orpington, England, BR5 1PN

Director07 January 2009Active
43, Kingsway, Petts Wood, Orpington, England, BR5 1PN

Director22 September 2014Active
Lovelands Farm Lovelands Lane, Lower Kingswood, Tadworth, KT20 6XG

Secretary-Active
58 Baldwins Hill, Loughton, IG0 1SF

Director-Active
5 Great James Street, London, WC1N 3DA

Director-Active
Postmans Cottage, East Marden, Chichester, PO18 9JE

Director17 August 1993Active
Erlenweg 14, Herliberg 8704, Switzerland, FOREIGN

Director02 February 1998Active
Gsteigstrasse 1, Erlenbad Ch-8703, Switzerland,

Director17 August 1993Active

People with Significant Control

Mr Wilfred Stuart Robinson
Notified on:25 August 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:43, Kingsway, Orpington, England, BR5 1PN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Ms Tina Fury
Notified on:15 August 2016
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:43, Kingsway, Orpington, England, BR5 1PN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Persons with significant control

Change to a person with significant control.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-10-14Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-23Address

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

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Address

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

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-07-09Officers

Appoint person secretary company with name date.

Download
2021-07-09Officers

Termination secretary company with name termination date.

Download
2021-03-07Address

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

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Officers

Change person director company with change date.

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-29Accounts

Accounts with accounts type total exemption full.

Download
2019-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download
2018-08-20Confirmation statement

Confirmation statement with no updates.

Download
2017-11-02Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-06-12Officers

Termination director company with name termination date.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.