This company is commonly known as Film Electric Limited. The company was founded 10 years ago and was given the registration number 09048176. The firm's registered office is in ROMFORD. You can find them at 12 Church Road, Navestock Heath, Romford, Essex. This company's SIC code is 59113 - Television programme production activities.
Name | : | FILM ELECTRIC LIMITED |
---|---|---|
Company Number | : | 09048176 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 May 2014 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Church Road, Navestock Heath, Romford, Essex, RM4 1HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Church Road, Navestock Heath, Romford, United Kingdom, RM4 1HB | Director | 20 May 2014 | Active |
12, Church Road, Navestock Heath, Romford, RM4 1HB | Director | 16 July 2016 | Active |
Mrs Hayley Samantha Smith-Pryor | ||
Notified on | : | 16 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Church Road, Navestock Heath, England, RM4 1HB |
Nature of control | : |
|
Mr James Duncan Smith-Pryor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12 Church Road, Navestock Heath, England, RM4 1HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-27 | Resolution | Resolution. | Download |
2020-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Officers | Change person director company with change date. | Download |
2019-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-26 | Persons with significant control | Change to a person with significant control. | Download |
2018-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-30 | Officers | Termination director company with name termination date. | Download |
2018-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-23 | Capital | Capital allotment shares. | Download |
2016-08-18 | Resolution | Resolution. | Download |
2016-07-21 | Officers | Appoint person director company with name date. | Download |
2016-06-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-06-07 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.