UKBizDB.co.uk

EMBANKMENT FILMS LIMITED

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

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.

Company Information

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:
  • 59131 - Motion picture distribution activities

Office Address & Contact

Registered Address:Little Ashlake, Ashlake Copse Road, Ryde, Isle Of Wight, PO33 4EY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom, W1F 0TA

Secretary20 February 2012Active
2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom, W1F 0TA

Director06 September 2016Active
2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom, W1F 0TA

Director13 February 2012Active
2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom, W1F 0TA

Director14 March 2011Active
2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom, W1F 0TA

Director10 March 2022Active
2nd Floor, National House, 60-66 Wardour Street, London, United Kingdom, W1F 0TA

Director28 March 2022Active
Zephyrs, Ashlake Copse Road, Fishbourne, Ryde, United Kingdom, PO33 4EY

Director21 June 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Officers

Change person director company with change date.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Officers

Appoint person director company with name date.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-18Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Officers

Change person director company with change date.

Download
2021-11-29Officers

Change person secretary company with change date.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download
2021-11-26Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Address

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

Download
2020-10-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download
2019-03-15Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.