UKBizDB.co.uk

DAVID LEAN FILMS LTD

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

This company is commonly known as David Lean Films Ltd. The company was founded 26 years ago and was given the registration number 03429283. The firm's registered office is in STAFFORDSHIRE. You can find them at The Bradshaws, Codsall, Staffordshire, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:DAVID LEAN FILMS LTD
Company Number:03429283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:The Bradshaws, Codsall, Staffordshire, England, WV8 2HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Bradshaws, Holyhead Road, Codsall, United Kingdom, WV8 2HU

Director01 November 2014Active
La Falaise, Rue De La Falaise, St. Martin, Guernsey, Guernsey, GY4 6UN

Director18 August 2023Active
The Bradshaws, Codsall, Staffordshire, England, WV8 2HU

Director04 December 1997Active
The Bradshaws, Holyhead Road, Codsall, Wolverhampton, England, WV8 2HU

Director08 December 2016Active
Churchill House, 47 Regent Road, Hanley, Stoke On Trent, ST1 3RQ

Corporate Nominee Secretary04 September 1997Active
130 Lightwood Road, Buxton, SK17 6RW

Director04 December 1997Active
Churchill House, 47 Regent Road, Hanley Stoke On Trent, ST1 3RQ

Nominee Director04 September 1997Active

People with Significant Control

Mr Max William Thowless-Reeves
Notified on:08 December 2016
Status:Active
Date of birth:April 1972
Nationality:British
Country of residence:England
Address:The Bradshaws, Holyhead Road, Wolverhampton, England, WV8 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Anthony Alan Reeves
Notified on:04 September 2016
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:England
Address:The Bradshaws, Holyhead Road, Wolverhampton, England, WV8 2HU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sally Ruth Beard
Notified on:04 September 2016
Status:Active
Date of birth:June 1957
Nationality:British
Country of residence:England
Address:The Bradshaws, Holyhead Road, Wolverhampton, England, WV8 2HU
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Officers

Appoint person director company with name date.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-22Accounts

Accounts with accounts type small.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2021-08-24Accounts

Accounts with accounts type small.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Resolution

Resolution.

Download
2019-05-22Accounts

Accounts with accounts type small.

Download
2018-09-25Confirmation statement

Confirmation statement with no updates.

Download
2018-06-12Accounts

Accounts with accounts type small.

Download
2017-09-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-09-08Persons with significant control

Notification of a person with significant control.

Download
2017-04-24Accounts

Accounts with accounts type full.

Download
2016-12-08Officers

Appoint person director company with name date.

Download
2016-09-23Address

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

Download
2016-09-21Confirmation statement

Confirmation statement with updates.

Download
2016-07-21Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.