This company is commonly known as Film Finances Limited. The company was founded 32 years ago and was given the registration number 02618464. The firm's registered office is in . You can find them at 15 Conduit Street, London, , . This company's SIC code is 66210 - Risk and damage evaluation.
Name | : | FILM FINANCES LIMITED |
---|---|---|
Company Number | : | 02618464 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1991 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Conduit Street, London, W1S 2XJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
94 Lofting Road, London, N1 1JB | Secretary | 01 January 1993 | Active |
15 Conduit Street, London, W1S 2XJ | Director | 01 October 2009 | Active |
94 Lofting Road, London, N1 1JB | Director | 01 October 1992 | Active |
9000, Sunset Boulevard, Los Angeles, United States, 90069 | Director | 26 September 2022 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Secretary | 07 June 1991 | Active |
109 Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE | Secretary | 26 June 1991 | Active |
19 Winscombe Crescent, Ealing, London, W5 1AZ | Director | 26 June 1991 | Active |
The Penthouse Apartment, Portland Mansions Marine Parade, Brighton, BN2 1DF | Director | 03 July 2000 | Active |
Classic House, 174-180 Old Street, London, EC1V 9BP | Nominee Director | 07 June 1991 | Active |
688 Maccolloch Drive, Los Angeles, California, United States, | Director | 30 May 2008 | Active |
10 Powis Gardens, London, W11 1JG | Director | 13 July 2005 | Active |
109 Butlers Wharf Building, 36 Shad Thames, London, SE1 2YE | Director | 26 June 1991 | Active |
9116 Cordell Drive, Los Angeles, Usa, FOREIGN | Director | 26 June 1991 | Active |
125 Shortlands Road, Kingston Upon Thames, KT2 6HF | Director | 19 January 1994 | Active |
2961 Club Drive, Los Angeles, United States, | Director | 30 May 2008 | Active |
Ffi Holdings Limited | ||
Notified on | : | 30 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 14/15, Conduit Street, London, England, W1S 2XJ |
Nature of control | : |
|
Film Finances, Inc | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 9000, 9000 Sunset Boulevard, Los Angeles, United States, CA 90069 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-09-28 | Officers | Appoint person director company with name date. | Download |
2022-09-27 | Officers | Termination director company with name termination date. | Download |
2022-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-16 | Accounts | Accounts with accounts type small. | Download |
2021-02-11 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-14 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type full. | Download |
2019-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type full. | Download |
2018-08-09 | Officers | Termination director company with name termination date. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-16 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-16 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-11-07 | Accounts | Accounts with accounts type full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type full. | Download |
2016-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.