This company is commonly known as Embankment Films Limited. The company was founded 13 years ago and was given the registration number 07563234. The firm's registered office is in RYDE. You can find them at Little Ashlake, Ashlake Copse Road, Ryde, Isle Of Wight. This company's SIC code is 59131 - Motion picture distribution activities.
Name | : | EMBANKMENT FILMS LIMITED |
---|---|---|
Company Number | : | 07563234 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 2011 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Little Ashlake, Ashlake Copse Road, Ryde, Isle Of Wight, PO33 4EY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom, W1F 0TA | Secretary | 20 February 2012 | Active |
2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom, W1F 0TA | Director | 06 September 2016 | Active |
2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom, W1F 0TA | Director | 13 February 2012 | Active |
2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom, W1F 0TA | Director | 14 March 2011 | Active |
2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom, W1F 0TA | Director | 10 March 2022 | Active |
2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom, W1F 0TA | Director | 28 March 2022 | Active |
Zephyrs, Ashlake Copse Road, Fishbourne, Ryde, United Kingdom, PO33 4EY | Director | 21 June 2011 | Active |
Mr Hugo Julian Grumbar | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, National House, London, United Kingdom, W1F 0TA |
Nature of control | : |
|
Mr Timothy Noah Heywood Haslam | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, National House, London, United Kingdom, W1F 0TA |
Nature of control | : |
|
Mrs Camilla Sara Haslam | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 2nd Floor, National House, London, United Kingdom, W1F 0TA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-07 | Officers | Change person director company with change date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-28 | Officers | Appoint person director company with name date. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-18 | Officers | Appoint person director company with name date. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Officers | Change person director company with change date. | Download |
2021-11-29 | Officers | Change person secretary company with change date. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-26 | Address | Change registered office address company with date old address new address. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Address | Change registered office address company with date old address new address. | Download |
2020-10-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.