This company is commonly known as Edward Film Company Limited. The company was founded 5 years ago and was given the registration number 11343100. The firm's registered office is in SALFORD. You can find them at The Longhouse Michigan Avenue, Mediacity, Salford, Greater Manchester. This company's SIC code is 59111 - Motion picture production activities.
Name | : | EDWARD FILM COMPANY LIMITED |
---|---|---|
Company Number | : | 11343100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2018 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Longhouse Michigan Avenue, Mediacity, Salford, Greater Manchester, England, M50 2GY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Longhouse, Michigan Avenue, Mediacity, Salford, England, M50 2GY | Director | 22 April 2019 | Active |
The Longhouse, Michigan Avenue, Mediacity, Salford, England, M50 2GY | Director | 22 April 2019 | Active |
Parkside House, 41 Walsingham Road, Enfield, United Kingdom, EN2 6EY | Director | 03 May 2018 | Active |
Mr Colin Edward Offland | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | The Longhouse, Michigan Avenue, Salford, England, M50 2GY |
Nature of control | : |
|
Mr Daniel Edward Martin Brooke Taylor | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 131, Shakspeare Walk, London, England, N16 8TB |
Nature of control | : |
|
Mr Clfford Donald Wing | ||
Notified on | : | 03 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Parkside House, 41 Walsingham Road, Enfield, United Kingdom, EN2 6EY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-26 | Gazette | Gazette filings brought up to date. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-19 | Gazette | Gazette notice compulsory. | Download |
2022-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-23 | Gazette | Gazette filings brought up to date. | Download |
2021-09-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-09-25 | Capital | Second filing capital allotment shares. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Capital | Capital allotment shares. | Download |
2019-04-03 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-02 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-29 | Officers | Termination director company with name termination date. | Download |
2019-03-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-03 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.