UKBizDB.co.uk

FILMBIZ LIMITED

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

This company is commonly known as Filmbiz Limited. The company was founded 21 years ago and was given the registration number 04685381. The firm's registered office is in LONDON. You can find them at 41 Great Portland Street, , London, . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:FILMBIZ LIMITED
Company Number:04685381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2003
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59113 - Television programme production activities

Office Address & Contact

Registered Address:41 Great Portland Street, London, United Kingdom, W1W 7LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
41 Great Portland Street, London, United Kingdom, W1W 7LA

Director04 March 2003Active
34 St Dunstans Road, London, W6 8RB

Secretary04 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 March 2003Active
14 Randolph Road, Little Venice, London, W9 1AN

Director07 January 2008Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director04 March 2003Active

People with Significant Control

Mr Paul Grant Weiland
Notified on:11 April 2018
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:United Kingdom
Address:41 Great Portland Street, London, United Kingdom, W1W 7LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Caroline Weiland
Notified on:11 April 2018
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:41 Great Portland Street, London, United Kingdom, W1W 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-15Gazette

Gazette notice voluntary.

Download
2020-12-08Dissolution

Dissolution application strike off company.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Address

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

Download
2019-07-15Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with no updates.

Download
2019-03-06Persons with significant control

Change to a person with significant control.

Download
2019-03-06Officers

Change person director company with change date.

Download
2019-03-05Officers

Change person director company with change date.

Download
2018-12-12Accounts

Accounts with accounts type dormant.

Download
2018-11-01Accounts

Change account reference date company previous shortened.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-11Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Persons with significant control

Notification of a person with significant control.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2018-04-09Address

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

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-04Capital

Capital allotment shares.

Download
2017-03-27Resolution

Resolution.

Download
2017-02-03Accounts

Accounts with accounts type total exemption full.

Download
2016-09-20Officers

Change person director company with change date.

Download
2016-08-15Capital

Capital allotment shares.

Download
2016-08-04Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.