Warning: file_put_contents(c/3ad9e3520b60b1f5bfe210bed4377634.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Fan Film Limited, SG13 7LA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FAN FILM LIMITED

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

This company is commonly known as Fan Film Limited. The company was founded 7 years ago and was given the registration number 10527926. The firm's registered office is in HERTFORD. You can find them at Stag House, Old London Road, Hertford, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:FAN FILM LIMITED
Company Number:10527926
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 December 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59112 - Video production activities

Office Address & Contact

Registered Address:Stag House, Old London Road, Hertford, England, SG13 7LA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quarry Bank View, 3 Wingfield Crescent, Harpur Hill, Buxton, England, SK17 9GY

Secretary05 June 2019Active
Quarry Bank View, 3 Wingfield Crescent, Harpur Hill, Buxton, England, SK17 9GY

Director27 February 2017Active
Quarry Bank View, 3 Wingfield Crescent, Harpur Hill, Buxton, England, SK17 9GY

Director17 November 2023Active
Quarry Bank View, 3 Wingfield Crescent, Harpur Hill, Buxton, England, SK17 9GY

Director15 December 2016Active

People with Significant Control

Mr Stuart Everett
Notified on:20 March 2017
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:Stag House, Old London Road, Hertford, England, SG13 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Alan Mccallum
Notified on:20 March 2017
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Stag House, Old London Road, Hertford, England, SG13 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Ian Weitzman
Notified on:15 December 2016
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:United Kingdom
Address:Stag House, Old London Road, Hertford, United Kingdom, SG13 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Officers

Appoint person director company with name date.

Download
2023-08-10Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type micro entity.

Download
2022-05-10Officers

Change person secretary company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Address

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

Download
2022-05-10Officers

Change person director company with change date.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type micro entity.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2019-09-11Accounts

Accounts with accounts type micro entity.

Download
2019-06-05Officers

Appoint person secretary company with name date.

Download
2019-06-05Capital

Capital allotment shares.

Download
2018-12-18Confirmation statement

Confirmation statement with updates.

Download
2018-12-04Persons with significant control

Notification of a person with significant control statement.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Capital

Capital allotment shares.

Download
2018-09-13Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.