This company is commonly known as Bonafide Films Limited. The company was founded 15 years ago and was given the registration number 06715149. The firm's registered office is in LONDON. You can find them at C/o Ecovis 2nd Floor Waverley House, 7-12 Noel St, London, . This company's SIC code is 59111 - Motion picture production activities.
Name | : | BONAFIDE FILMS LIMITED |
---|---|---|
Company Number | : | 06715149 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2008 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Ecovis 2nd Floor Waverley House, 7-12 Noel St, London, United Kingdom, W1F 8GQ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Ecovis, 3rd Floor, Waverley House, 7-12 Noel Street, London, United Kingdom, W1F 8GQ | Director | 03 October 2008 | Active |
Bonafide Films Ltd, 41 Tabernacle Street, London, United Kingdom, EC2A 4AA | Director | 01 January 2024 | Active |
Bonafide Films Ltd, 41 Tabernacle Street, London, United Kingdom, EC2A 4AA | Director | 01 January 2024 | Active |
Bonafide Films Ltd, 41 Tabernacle Street, London, United Kingdom, EC2A 4AA | Director | 01 January 2024 | Active |
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP | Secretary | 03 October 2008 | Active |
2, Rectory Cottages, Ryton Village, Tyne & Wear, United Kingdom, NE40 3QA | Director | 05 September 2016 | Active |
21, Plasturton Gardens, Cardiff, Wales, CF11 9HG | Director | 17 June 2016 | Active |
Sacha Alexander | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1972 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 63, Campden Street, London, United Kingdom, W8 7EL |
Nature of control | : |
|
Ms Margery Clare Bone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | C/O Ecovis, 3rd Floor, Waverley House, London, United Kingdom, W1F 8GQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Capital | Capital alter shares subdivision. | Download |
2024-03-03 | Resolution | Resolution. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-10 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Officers | Appoint person director company with name date. | Download |
2023-11-06 | Accounts | Change account reference date company current extended. | Download |
2023-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-07 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-30 | Officers | Change person director company with change date. | Download |
2021-07-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-11 | Address | Change registered office address company with date old address new address. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-10-22 | Officers | Change person director company with change date. | Download |
2020-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-02 | Address | Change registered office address company with date old address new address. | Download |
2019-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.