Warning: file_put_contents(c/465fcbe240f5c6f6cc5fc42994717472.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/de1bb5cb6824512b24d4e8254115d76e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Farworld Films Ltd, CR3 6ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

FARWORLD FILMS LTD

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

This company is commonly known as Farworld Films Ltd. The company was founded 12 years ago and was given the registration number 07905446. The firm's registered office is in CATERHAM. You can find them at Moyle Lodge, Tupwood Lane, Caterham, Surrey. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:FARWORLD FILMS LTD
Company Number:07905446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:Moyle Lodge, Tupwood Lane, Caterham, Surrey, CR3 6ET
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moyle Lodge, Tupwood Lane, Caterham, England, CR3 6ET

Director19 June 2013Active
Moyle Lodge, Tupwood Lane, Caterham, England, CR3 6ET

Director11 January 2012Active
Moyle Lodge, Tupwood Lane, Caterham, England, CR3 6ET

Director11 January 2012Active
Moyle Lodge, Tupwood Lane, Caterham, England, CR3 6ET

Director16 January 2012Active
Moyle Lodge, Tupwood Lane, Caterham, England, CR3 6ET

Director11 January 2012Active

People with Significant Control

Mrs Helen Fleur Montgomery
Notified on:11 January 2017
Status:Active
Date of birth:March 1966
Nationality:British
Address:Moyle Lodge, Tupwood Lane, Caterham, CR3 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean Davison
Notified on:11 January 2017
Status:Active
Date of birth:August 1961
Nationality:British
Address:Moyle Lodge, Tupwood Lane, Caterham, CR3 6ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Beverley Jane Gabrielle Baigent
Notified on:11 January 2017
Status:Active
Date of birth:February 1944
Nationality:British
Address:Moyle Lodge, Tupwood Lane, Caterham, CR3 6ET
Nature of control:
  • Ownership of shares 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 (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
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-05Accounts

Accounts with accounts type dormant.

Download
2023-01-14Confirmation statement

Confirmation statement with no updates.

Download
2022-10-18Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type dormant.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type dormant.

Download
2020-01-15Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-18Accounts

Accounts with accounts type dormant.

Download
2018-01-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-30Accounts

Accounts with accounts type dormant.

Download
2017-01-11Confirmation statement

Confirmation statement with updates.

Download
2016-10-23Accounts

Accounts with accounts type dormant.

Download
2016-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-10Accounts

Accounts with accounts type dormant.

Download
2015-01-11Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-24Accounts

Accounts with accounts type dormant.

Download
2014-01-23Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-10Officers

Appoint person director company with name.

Download
2014-01-09Officers

Termination director company with name.

Download
2013-10-21Accounts

Accounts with accounts type dormant.

Download
2013-01-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.